Company NameMarquis Marketing Ltd
Company StatusDissolved
Company Number07269922
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoanne Peaker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address484 Bellhouse Road
Sheffield
South Yorkshire
S5 0RF
Director NameMiss Jane-Marie Bellamy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 month after company formation)
Appointment Duration3 years, 2 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Oak Lodge Road
High Green
Sheffield
South Yorkshire
S35 4QB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Application to strike the company off the register (3 pages)
16 May 2013Application to strike the company off the register (3 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(4 pages)
11 June 2012Director's details changed for Jane-Marie Bellamy on 10 January 2012 (2 pages)
11 June 2012Director's details changed for Jane-Marie Bellamy on 10 January 2012 (2 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1
(4 pages)
7 September 2010Appointment of Jane-Marie Bellamy as a director (3 pages)
7 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1
(4 pages)
7 September 2010Appointment of Jane-Marie Bellamy as a director (3 pages)
29 July 2010Registered office address changed from 484 Bellhouse Road Sheffield S5 0RF United Kingdom on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from 484 Bellhouse Road Sheffield S5 0RF United Kingdom on 29 July 2010 (2 pages)
29 July 2010Appointment of Joanne Peaker as a director (3 pages)
29 July 2010Appointment of Joanne Peaker as a director (3 pages)
28 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2010 (1 page)
28 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2010 (1 page)
28 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 June 2010Incorporation (20 pages)
1 June 2010Incorporation (20 pages)