Company NameConsumer Sales Network Limited
Company StatusDissolved
Company Number04178034
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameMarigold Sales (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSharon Mary Saxton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleExport Manager
Correspondence AddressDerrac
Leeds Road
Halifax
West Yorkshire
HX3 8NU
Secretary NameMr Jack Saxton
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDerrac
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46 Park Place
Leeds
West Yorkshire
LS1 2SY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Application for striking-off (1 page)
21 March 2002Return made up to 05/03/02; full list of members (6 pages)
18 April 2001Company name changed marigold inc LIMITED\certificate issued on 18/04/01 (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (14 pages)