Company NameMarketforce (Directory Distribution) Limited
Company StatusDissolved
Company Number02597120
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date7 March 2012 (12 years, 1 month ago)
Previous NamesShelfco (No. 602) Limited and Webmac Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatrick McCormick
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 07 March 2012)
RoleCompany Director
Correspondence AddressTrackways Chinnor Hill
Chinnor
Oxfordshire
OX39 4BS
Director NameLynn Susan Webb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 07 March 2012)
RoleCompany Director
Correspondence AddressOakfield
Kings Drive Burhill Park
Walton On Thames
Surrey
KT14 4BA
Secretary NamePatrick McCormick
NationalityBritish
StatusClosed
Appointed16 April 1991(2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 07 March 2012)
RoleCompany Director
Correspondence AddressTrackways Chinnor Hill
Chinnor
Oxfordshire
OX39 4BS
Director NameRoger George Stickland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2008)
RoleConsultant
Correspondence Address151 Sutton Park Road
Kidderminster
Worcestershire
DY11 6LH
Director NameChristopher Terence Neill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address41a Northfield Road
Aylesbury
Buckinghamshire
HP20 1PD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£491,166
Cash£503,795
Current Liabilities£670,199

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Return of final meeting in a members' voluntary winding up (15 pages)
7 December 2011Liquidators statement of receipts and payments to 5 December 2011 (7 pages)
7 December 2011Liquidators statement of receipts and payments to 5 December 2011 (7 pages)
7 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (7 pages)
7 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (7 pages)
7 December 2011Return of final meeting in a members' voluntary winding up (15 pages)
8 September 2011Liquidators statement of receipts and payments to 1 September 2011 (7 pages)
8 September 2011Liquidators statement of receipts and payments to 1 September 2011 (7 pages)
8 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (7 pages)
8 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (7 pages)
17 March 2011Liquidators statement of receipts and payments to 1 March 2011 (6 pages)
17 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (6 pages)
17 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (6 pages)
17 March 2011Liquidators statement of receipts and payments to 1 March 2011 (6 pages)
21 September 2010Liquidators statement of receipts and payments to 1 September 2010 (15 pages)
21 September 2010Liquidators statement of receipts and payments to 1 September 2010 (15 pages)
21 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (15 pages)
21 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (15 pages)
10 May 2010Liquidators statement of receipts and payments to 1 March 2010 (8 pages)
10 May 2010Liquidators' statement of receipts and payments to 1 March 2010 (8 pages)
10 May 2010Liquidators' statement of receipts and payments to 1 March 2010 (8 pages)
10 May 2010Liquidators statement of receipts and payments to 1 March 2010 (8 pages)
8 September 2009Liquidators statement of receipts and payments to 1 September 2009 (12 pages)
8 September 2009Liquidators' statement of receipts and payments to 1 September 2009 (12 pages)
8 September 2009Liquidators statement of receipts and payments to 1 September 2009 (12 pages)
8 September 2009Liquidators' statement of receipts and payments to 1 September 2009 (12 pages)
16 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2008Declaration of solvency (5 pages)
16 September 2008Declaration of solvency (5 pages)
16 September 2008Appointment of a voluntary liquidator (5 pages)
16 September 2008Registered office changed on 16/09/2008 from trackways chinnor hill chinnor oxon OX39 4BS uk (1 page)
16 September 2008Registered office changed on 16/09/2008 from trackways chinnor hill chinnor oxon OX39 4BS uk (1 page)
16 September 2008Appointment of a voluntary liquidator (5 pages)
16 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-02
(1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 July 2008Return made up to 06/05/08; full list of members (5 pages)
29 July 2008Return made up to 06/05/08; full list of members (5 pages)
2 June 2008Registered office changed on 02/06/2008 from gresham house 53 clarendon road watford hertfordshire WD17 1LA (1 page)
2 June 2008Appointment Terminated Director christopher neill (1 page)
2 June 2008Registered office changed on 02/06/2008 from gresham house 53 clarendon road watford hertfordshire WD17 1LA (1 page)
2 June 2008Appointment terminated director christopher neill (1 page)
1 May 2008Appointment Terminated Director roger stickland (1 page)
1 May 2008Appointment terminated director roger stickland (1 page)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 06/05/07; full list of members (3 pages)
6 July 2007Return made up to 06/05/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 06/05/06; full list of members (3 pages)
27 June 2006Return made up to 06/05/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 06/05/05; full list of members (3 pages)
9 May 2005Return made up to 06/05/05; full list of members (3 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 06/05/04; full list of members (9 pages)
13 May 2004Return made up to 06/05/04; full list of members (9 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 July 2003Return made up to 22/05/03; full list of members (8 pages)
5 July 2003Return made up to 22/05/03; full list of members (8 pages)
8 January 2003Particulars of mortgage/charge (4 pages)
8 January 2003Particulars of mortgage/charge (4 pages)
8 November 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
8 November 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
28 June 2001Return made up to 22/05/01; full list of members (7 pages)
28 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 22/05/00; full list of members (7 pages)
14 June 2000Return made up to 22/05/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Return made up to 22/05/99; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: belmont house 187/189 st. Albans road watford WD2 5BH (1 page)
2 September 1999Return made up to 22/05/99; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: belmont house 187/189 st. Albans road watford WD2 5BH (1 page)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 May 1998Return made up to 22/05/98; no change of members (4 pages)
31 May 1998Return made up to 22/05/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 May 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Return made up to 22/05/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Return made up to 22/05/96; full list of members (6 pages)
26 July 1996Return made up to 22/05/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 22/05/95; no change of members (4 pages)
28 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 June 1991Memorandum and Articles of Association (20 pages)