Company NameNumbers Market Research Limited
Company StatusDissolved
Company Number01992719
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Phyllis Joan Macfarlane
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 05 June 2007)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Lindfield Gardens
London
NW3 6PU
Director NameMr Paul Dominic Kelly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fullbrooks Avenue
Worcester Park
Surrey
KT4 7PE
Director NameChristopher Snow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(19 years, 3 months after company formation)
Appointment Duration2 years (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Secretary NameMr David Selig Glass
NationalityBritish
StatusClosed
Appointed01 June 2005(19 years, 3 months after company formation)
Appointment Duration2 years (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Denewood
New Barnet
Hertfordshire
EN5 1LX
Secretary NameMr Bryan Edward Bletso
NationalityBritish
StatusClosed
Appointed10 March 2006(20 years after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Broomfield Park
Westcott
Surrey
RH4 3QQ
Secretary NameMr Denis Millington
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address75 Palace Road
Bromley
Kent
BR1 3JX
Director NameMr John Denis Winterburn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 July 1991)
RoleComputer Programmer
Correspondence Address9 Church Lane
North Weald
Epping
Essex
CM16 6HX
Director NameMr John Denis Winterburn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 July 1991)
RoleComputer Programmer
Correspondence Address9 Church Lane
North Weald
Epping
Essex
CM16 6HX
Director NameMr Michael John Cooke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 June 2006)
RoleMarket Research Executive
Country of ResidenceEngland
Correspondence Address39 Westcombe Road
Blackheath
London
SE3 7RE
Director NameMr Timothy Burns
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address18 Dorset Road
London
SW19 3HA
Director NameCarol Zoe Burns
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 July 1991)
RoleMarket Research Executive
Correspondence Address18 Dorset Road
London
SW19 3HA
Secretary NamePeter Hutchison
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 July 1991)
RoleCompany Director
Correspondence Address45 Muswell Hill Place
Muswell Hill
London
N10 3RP
Secretary NameMr Thomas Gerard Obrien
NationalityBritish
StatusResigned
Appointed04 May 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address19 Seaford Road
Enfield
Middlesex
EN1 1NS
Director NameMs Joanne Phyllis Cleaver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(8 years after company formation)
Appointment Duration3 years (resigned 04 April 1997)
RoleMarket Research Executive
Country of ResidenceEngland
Correspondence Address25 Broomfield
Ferdinand Street
London
NW1 8ED
Director NameNicola Lynne Brockington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(8 years after company formation)
Appointment Duration3 years (resigned 04 April 1997)
RoleMarket Research Execitive
Correspondence Address17 Lytton Road
Leytonstone
London
E11
Director NameMr Michael Spedding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressFlat 1
120 Goldhurst Terrace
London
Nw6
Director NameMr Ivor Charles Stocker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 29 Rayleigh Road
Wimbledon
London
SW19 3RE
Secretary NameKeith Michael Winter
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleCompany Director
Correspondence Address8 Roseneath Road
London
SW11 6AH
Director NameClive Dean Gibbins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address11 The Lees
Shirley
Croydon
Surrey
CR0 8AR
Director NameKeith Michael Winter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address8 Roseneath Road
London
SW11 6AH
Director NameSimon John Woodlock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2002)
RoleFinancial Director
Correspondence Address3 Hollycroft Close
Croydon
Surrey
CR2 7FE
Secretary NameSimon John Woodlock
NationalityBritish
StatusResigned
Appointed14 April 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2002)
RoleFinancial Director
Correspondence Address3 Hollycroft Close
Croydon
Surrey
CR2 7FE
Secretary NameJohn Eric Rhodes
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address40 West Hill Park
London
N6 6ND
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2005)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£359,000
Current Liabilities£94,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
14 June 2006Return made up to 30/04/06; full list of members (3 pages)
13 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
23 September 2005Director's particulars changed (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: ludgate house 245 blackfriars road london SE1 9UL (1 page)
23 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
14 June 2005Return made up to 30/04/05; full list of members (8 pages)
8 June 2005Auditor's resignation (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (14 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002New director appointed (2 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (15 pages)
23 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
19 May 1999Return made up to 30/04/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
16 September 1998Auditor's resignation (3 pages)
20 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/08/98
(2 pages)
23 July 1998Return made up to 11/07/98; full list of members (7 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
20 August 1997Return made up to 11/07/97; full list of members (14 pages)
18 July 1997Auditor's resignation (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (3 pages)
9 May 1997Registered office changed on 09/05/97 from: 13TH floor crown house linton road barking essex IG11 8HG (1 page)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1996Return made up to 11/07/96; full list of members (6 pages)
26 May 1996Full accounts made up to 31 December 1995 (11 pages)
27 February 1986Certificate of incorporation (1 page)