Company NameMarket Place Newco No. 1 Limited
Company StatusDissolved
Company Number01916022
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 years, 11 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)
Previous NamesR H S Promotional Services Limited and Brand Addition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(19 years, 9 months after company formation)
Appointment Duration5 years (closed 22 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(19 years, 9 months after company formation)
Appointment Duration5 years (closed 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed23 February 2005(19 years, 9 months after company formation)
Appointment Duration5 years (closed 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameMr Alan Victor Vooght
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address5 Chartwell
Frimley Green
Camberley
Surrey
GU16 6HW
Director NameMr Brian Laurence Strong
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Lovelace Drive
Pyrford
Woking
Surrey
GU22 8SB
Director NameMr Keith Roberts
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address31 St James Avenue
Chipping
Ongar
Essex
CM5 9EL
Director NameMr Edward Joseph Hounslow
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1998)
RoleManaging Director
Correspondence Address24 Robin Lane
Sandhurst
Camberley
Surrey
GU17 8AU
Secretary NameMr Edward Joseph Hounslow
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address24 Robin Lane
Sandhurst
Camberley
Surrey
GU17 8AU
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2000)
RoleManaging Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed13 October 1998(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(16 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed19 October 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(19 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(19 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA

Location

Registered Address7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at 1Broadway Incentives Limited
100.00%
Ordinary

Accounts

Latest Accounts29 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-11
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Declaration of solvency (3 pages)
21 December 2008Declaration of solvency (3 pages)
12 December 2008Company name changed brand addition LIMITED\certificate issued on 15/12/08 (2 pages)
12 December 2008Company name changed brand addition LIMITED\certificate issued on 15/12/08 (2 pages)
11 November 2008Return made up to 15/10/08; full list of members (3 pages)
11 November 2008Return made up to 15/10/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
30 October 2008Accounts made up to 29 December 2007 (6 pages)
4 September 2008Company name changed r h s promotional services LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed r h s promotional services LIMITED\certificate issued on 04/09/08 (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
10 April 2007Accounts made up to 30 December 2006 (6 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 15/10/05; full list of members (7 pages)
7 June 2006Return made up to 15/10/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page)
8 August 2005Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Accounts made up to 31 December 2004 (7 pages)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
9 November 2004Return made up to 15/10/04; full list of members (7 pages)
9 November 2004Return made up to 15/10/04; full list of members (7 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
27 April 2004Accounts made up to 27 December 2003 (7 pages)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
9 April 2003Accounts made up to 28 December 2002 (7 pages)
31 October 2002Return made up to 01/11/02; full list of members (7 pages)
31 October 2002Return made up to 01/11/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 29 December 2001 (15 pages)
6 July 2002Accounts made up to 29 December 2001 (15 pages)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
28 December 2001Return made up to 01/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 December 2001Return made up to 01/11/01; full list of members (7 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: park 17 moss lane whitefield manchester M45 8FJ (1 page)
22 October 2001Registered office changed on 22/10/01 from: park 17 moss lane whitefield manchester M45 8FJ (1 page)
23 August 2001Full accounts made up to 30 December 2000 (17 pages)
23 August 2001Full accounts made up to 30 December 2000 (17 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: north bar house beverley east yorkshire HU17 8DG (1 page)
30 January 2001Registered office changed on 30/01/01 from: north bar house beverley east yorkshire HU17 8DG (1 page)
22 November 2000Return made up to 01/11/00; full list of members (6 pages)
22 November 2000Return made up to 01/11/00; full list of members (6 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 June 2000Full accounts made up to 1 January 2000 (17 pages)
7 June 2000Full accounts made up to 1 January 2000 (17 pages)
7 June 2000Full accounts made up to 1 January 2000 (17 pages)
1 November 1999Return made up to 01/11/99; full list of members (7 pages)
1 November 1999Return made up to 01/11/99; full list of members (7 pages)
20 May 1999Full accounts made up to 2 January 1999 (17 pages)
20 May 1999Full accounts made up to 2 January 1999 (17 pages)
20 May 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
20 May 1999Full accounts made up to 2 January 1999 (17 pages)
20 May 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
6 November 1998Return made up to 01/11/98; full list of members (6 pages)
6 November 1998Return made up to 01/11/98; full list of members
  • 363(287) ‐ Registered office changed on 06/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 34 rose street wokingham berkshire RG40 1XU (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 34 rose street wokingham berkshire RG40 1XU (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
31 October 1997Accounts for a small company made up to 30 June 1997 (10 pages)
31 October 1997Return made up to 01/11/97; full list of members (6 pages)
31 October 1997Return made up to 01/11/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (10 pages)
3 November 1996Return made up to 01/11/96; no change of members (4 pages)
3 November 1996Return made up to 01/11/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 May 1985Certificate of incorporation (1 page)
23 May 1985Certificate of incorporation (1 page)