Company NameMarket Monitor Limited
Company StatusDissolved
Company Number01588644
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NameMaketree Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlastair Laidlaw
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(27 years after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lakehill Drive
Cowbridge
South Glamorgan
CF71 7HR
Wales
Secretary NameMr Lee Robert Williams
NationalityBritish
StatusClosed
Appointed22 October 2008(27 years after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Caeffatri Close
Bridgend
Glamorgan
CF31 1LZ
Wales
Director NameMr Geoffrey Thomas Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP
Director NameMr David John Homer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 August 2004)
RoleCompany Director
Correspondence AddressSquare Halt
5 Berndene Rise
Princes Risborough
HP27 9HF
Director NameMrs Janet Homer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 August 2004)
RoleSecretary
Correspondence Address2 Violet Close
Loosley Hill
Princes Risborough
HP27 0PJ
Secretary NameMrs Janet Homer
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address2 Violet Close
Loosley Hill
Princes Risborough
HP27 0PJ
Director NameHugh Robert Bessant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address25 Springcopse Road
Reigate
Surrey
RH2 7HH
Director NameMr Alistair David Pauline
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreenacre 5 Llantwit Major Road
Cowbridge
Vale Of Glamorgan
CF71 7JP
Wales
Secretary NameMr Geoffrey Thomas Harris
NationalityBritish
StatusResigned
Appointed13 August 2004(22 years, 10 months after company formation)
Appointment Duration3 months (resigned 15 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP
Director NameAlastair Laidlaw
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lakehill Drive
Cowbridge
South Glamorgan
CF71 7HR
Wales
Secretary NamePaul Trevor Thomas
NationalityBritish
StatusResigned
Appointed15 November 2004(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2008)
RoleCompany Director
Correspondence Address7 Rivermead Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LR
Director NameAnnette Winifred Holmes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2008)
RoleManaging Director
Correspondence AddressFlat 99 Garricks House
Wadbrook Street
Kingston Upon Thames
Surrey
KT1 1AZ
Director NameGeir Trygye Feltstykket
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed22 May 2007(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressFyrybraatveien 12b
Oslo
Oslo 1170
Foreign
Director NameTobias Daghed
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 2007(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2009)
RoleBusiness Developer
Correspondence AddressGuvernorsgatan 7
Gothenburg
41476
Sweden
Director NameIan Goodenough
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(27 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressPennock Barn Swallowfield Copse
Southwater
Horsham
West Sussex
RH13 9AZ

Location

Registered AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

10 at 1Bisnode Uk Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2010Auditor's resignation (2 pages)
16 December 2010Auditor's resignation (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Application to strike the company off the register (3 pages)
7 September 2010Application to strike the company off the register (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 April 2009Appointment terminated director tobias daghed (1 page)
22 April 2009Appointment Terminated Director tobias daghed (1 page)
16 April 2009Director appointed mr geoffrey thomas harris (1 page)
16 April 2009Director appointed mr geoffrey thomas harris (1 page)
17 March 2009Appointment terminated director geir feltstykket (1 page)
17 March 2009Appointment Terminated Director geir feltstykket (1 page)
10 March 2009Return made up to 24/09/08; full list of members (4 pages)
10 March 2009Return made up to 24/09/08; full list of members (4 pages)
9 March 2009Appointment Terminated Director ian goodenough (1 page)
9 March 2009Appointment terminated director ian goodenough (1 page)
13 November 2008Director appointed ian goodenough (2 pages)
13 November 2008Director appointed ian goodenough (2 pages)
13 November 2008Appointment Terminated Secretary paul thomas (1 page)
13 November 2008Appointment Terminated Director annette holmes (1 page)
13 November 2008Secretary appointed lee williams (2 pages)
13 November 2008Secretary appointed lee williams (2 pages)
13 November 2008Appointment terminated director annette holmes (1 page)
13 November 2008Appointment terminated secretary paul thomas (1 page)
13 November 2008Director appointed alastair laidlaw (2 pages)
13 November 2008Director appointed alastair laidlaw (2 pages)
19 August 2008Secretary's Change of Particulars / paul thomas / 08/08/2008 / HouseName/Number was: , now: 7 rivermead; Street was: 24 stanborough road, now: uxbridge road; Post Town was: hounslow, now: kingston upon thames; Region was: middlesex, now: surrey; Post Code was: TW3 1YQ, now: KT1 2LR (1 page)
19 August 2008Secretary's change of particulars / paul thomas / 08/08/2008 (1 page)
13 August 2008Appointment terminated director alistair pauline (1 page)
13 August 2008Appointment Terminated Director alistair pauline (1 page)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 November 2007Full accounts made up to 31 December 2006 (16 pages)
8 November 2007Return made up to 24/09/07; no change of members (7 pages)
8 November 2007Return made up to 24/09/07; no change of members (7 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
17 November 2006Return made up to 24/09/06; full list of members (7 pages)
17 November 2006Return made up to 24/09/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Return made up to 24/09/05; full list of members (7 pages)
28 October 2005Return made up to 24/09/05; full list of members (7 pages)
16 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
8 November 2004Return made up to 24/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 2004Return made up to 24/09/04; full list of members (8 pages)
26 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 6 centre parade place farm way, monks risborough princes risborough buckinghamshire HP27 9JS (1 page)
25 August 2004Registered office changed on 25/08/04 from: 6 centre parade place farm way, monks risborough princes risborough buckinghamshire HP27 9JS (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 October 2002Return made up to 24/09/02; full list of members (7 pages)
6 October 2002Return made up to 24/09/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 October 2001Return made up to 24/09/01; full list of members (6 pages)
11 October 2001Return made up to 24/09/01; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2001Return made up to 24/09/00; full list of members (6 pages)
8 January 2001Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Registered office changed on 01/02/00 from: 6 centre parade place farm way, monks risborough princes risborough buckinghamshire HP27 9JS (1 page)
1 February 2000Registered office changed on 01/02/00 from: 6 centre parade place farm way, monks risborough princes risborough buckinghamshire HP27 9JS (1 page)
24 November 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(5 pages)
24 November 1999Return made up to 24/09/99; full list of members (5 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1998Return made up to 24/09/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1997Return made up to 24/09/97; no change of members (4 pages)
20 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Full accounts made up to 31 March 1997 (12 pages)
25 September 1996Return made up to 24/09/96; full list of members (6 pages)
25 September 1996Return made up to 24/09/96; full list of members (6 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
31 July 1996Return made up to 24/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 July 1996Return made up to 24/09/95; no change of members (4 pages)
24 November 1995Registered office changed on 24/11/95 from: 6 tower court horns lane princes risborough buckinghamshire HP27 0AW (1 page)
24 November 1995Registered office changed on 24/11/95 from: 6 tower court horns lane princes risborough buckinghamshire HP27 0AW (1 page)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
31 December 1985Annual return made up to 04/12/85 (4 pages)
31 December 1985Annual return made up to 04/12/85 (4 pages)
13 July 1985Accounts made up to 31 March 1983 (4 pages)
13 July 1985Accounts made up to 31 March 1983 (4 pages)