Company NameMarket Penetration Services International Limited
Company StatusDissolved
Company Number01579502
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Warren Libra
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(9 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence Address100 New Road
Marlow Bottom
Marlow
Buckinghamshire
SL7 3NW
Secretary NameAnn Gillian Libra
NationalityBritish
StatusCurrent
Appointed19 March 1991(9 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address100 New Road
Marlow Bottom
Marlow
Buckinghamshire
SL7 3NW
Director NameJames Dennis Howard Carter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(12 years, 8 months after company formation)
Appointment Duration30 years
RoleMedia Director
Correspondence Address19 St Agnells Lane
Hemel Hempstead
Hertfordshire
HP2 7AX
Director NameRognvald Havard Gunn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(16 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address8 Newtown Gardens
Henley On Thames
Buckinghamshire
RG9 1EH
Director NameJames Dennis Howard Carter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1993)
RoleMedia Director
Correspondence Address143 London Road
Luton
Bedfordshire
LU1 3RL
Director NameCaroline Mary Dyncombe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleSenior Account Director
Correspondence Address6 White Hart Meadow
Beaconsfield
Buckinghamshire
HP9 1LN
Director NameKeith John Rouse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Estover Way
Chinnor
Oxfordshire
OX39 4TF
Director NameAlan John Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1996)
RoleGeneral Manager And Director
Correspondence Address2 Alders Cottage
Wallingford Road North Moreton
Didcot
Oxfordshire
OX11 9BA
Director NameJacqueline Anne Lane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1999)
RoleAccount Director
Correspondence Address6 Arranmore House
Laurel Drive
High Wycombe
Buckinghamshire
HP11 1JD
Director NameRichard William Leonard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years after company formation)
Appointment Duration12 months (resigned 29 August 1997)
RolePublic Relations
Correspondence Address4 Manor Farm Cottages
Upper End, Fulbrook
Burford
Oxfordshire
OX18 4BX
Director NameJeffrey Joseph Oliver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 2000)
RoleAccount Durector
Correspondence Address52 Sipson Road
West Drayton
Middlesex
UB7 9DP

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£687,216
Gross Profit£412,728
Net Worth£211,318
Cash£79
Current Liabilities£159,849

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005O/C - re. Replacement of liq (23 pages)
8 August 2005Sec of state's release of liq (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Appointment of a voluntary liquidator (1 page)
13 January 2005Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
27 December 2001Registered office changed on 27/12/01 from: 100 new road marlow bottom marlow buckinghamshire SL7 3NW (1 page)
18 December 2001Ex res re.powers of liquidator (2 pages)
18 December 2001Appointment of a voluntary liquidator (1 page)
18 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 December 2001Declaration of solvency (3 pages)
12 November 2001Registered office changed on 12/11/01 from: southampton house 317 high holborn L0NDON WD1V 7NL (1 page)
5 June 2001Registered office changed on 05/06/01 from: 28 ely place london EC1W 6RL (1 page)
6 April 2001Return made up to 19/03/01; full list of members (6 pages)
1 December 2000Director resigned (1 page)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
5 June 2000Return made up to 19/03/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (13 pages)
6 April 1999Return made up to 19/03/99; full list of members (7 pages)
22 April 1998Return made up to 19/03/98; full list of members (7 pages)
31 March 1998Full accounts made up to 31 December 1997 (13 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Return made up to 19/03/97; full list of members (7 pages)
24 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 31 December 1996 (12 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
28 May 1996Return made up to 19/03/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 February 1996Director resigned (2 pages)
23 January 1996Registered office changed on 23/01/96 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
6 December 1995Auditor's resignation (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1995Return made up to 19/03/95; full list of members (6 pages)