Company NameAlcone Marketing Group
Company StatusDissolved
Company Number02606759
CategoryPrivate Unlimited Company
Incorporation Date1 May 1991(33 years ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NamesIgnition Marketing Group Limited and Ignition Claydon Heeley Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed06 December 2001(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 23 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 23 July 2008)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Alan Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 days after company formation)
Appointment Duration15 years, 2 months (resigned 04 July 2006)
RoleMarketing Person
Country of ResidenceEngland
Correspondence AddressBrambletye
6 Netherfield Way Netherfield
Battle
East Sussex
TN33 9PZ
Director NameAndrew James Timothy Sutcliffe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 days after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2005)
RoleMarketing Person
Correspondence AddressLittle Barn
Park Road Little Easton
Dunmow
Essex
CM6 2JH
Secretary NameMr Alan Smith
NationalityBritish
StatusResigned
Appointed03 May 1991(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 06 December 2001)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressBrambletye
6 Netherfield Way Netherfield
Battle
East Sussex
TN33 9PZ
Director NameJanet Mary Hoy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2004)
RoleManaging Director
Correspondence Address20 Aden Grove
Stoke Newington
London
N16 9NJ
Director NameMr Andrew John Hunt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Wood Back Lane
Cross In Hand
East Sussex
TN21 0QG
Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Director NameNigel Michael Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St James's Drive
Wandsworth Common
London
SW17 7RN
Director NameIan Jacob
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2004)
RoleChief Executive Of Marketing A
Correspondence Address13 Parkside
Maidenhead
Berkshire
SL6 6JP
Director NameMartin Lawrence Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2007)
RoleCEO
Correspondence Address4 Royal Crescent
Brighton
East Sussex
BN2 1AL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,306,397
Net Worth£1,052,047
Cash£486,608
Current Liabilities£561,819

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (5 pages)
3 April 2007Director resigned (1 page)
28 March 2007Re-registration of Memorandum and Articles (10 pages)
28 March 2007Application for reregistration from LTD to UNLTD (2 pages)
28 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
28 March 2007Declaration of assent for reregistration to UNLTD (2 pages)
28 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
27 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 December 2005 (18 pages)
17 July 2006Director resigned (1 page)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
7 March 2006Director resigned (1 page)
21 October 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
11 July 2005Full accounts made up to 31 December 2004 (18 pages)
18 May 2005Return made up to 01/05/05; full list of members (8 pages)
7 January 2005Full accounts made up to 31 December 2003 (19 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Director resigned (1 page)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
9 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 January 2003Full accounts made up to 31 December 2001 (26 pages)
7 January 2003Auditor's resignation (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002New director appointed (2 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
8 May 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
29 January 2002Full accounts made up to 31 May 2001 (20 pages)
28 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 December 2001Registered office changed on 28/12/01 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
28 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
16 July 2001Return made up to 01/05/01; full list of members (8 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
20 June 2000Return made up to 01/05/00; full list of members (8 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 December 1999Ad 06/10/99--------- £ si 129@1=129 £ ic 1371/1500 (2 pages)
7 October 1999Statement of affairs (18 pages)
7 October 1999Ad 01/06/99--------- £ si 171@1=171 £ ic 1200/1371 (2 pages)
21 June 1999£ nc 1200/2000 01/06/99 (1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 May 1998Return made up to 01/05/98; change of members (6 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
11 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
26 June 1996Return made up to 01/05/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
15 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1991Particulars of mortgage/charge (3 pages)
5 June 1991New director appointed (2 pages)
1 May 1991Incorporation (15 pages)