Company NameGenerator Marketing Services Limited
Company StatusDissolved
Company Number02707526
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesTactical Design & Communication Limited and Generator Promotional Product Creators Limited

Business Activity

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

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(21 years, 1 month after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameBeverley Pritchard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressStooks Barn
Brampford Speke
Exeter
Devon
EX5 5DW
Director NameNeale St John Pritchard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address2 Booth Drive
Finchampstead
Wokingham
Berkshire
RG40 4HL
Secretary NameNeale St John Pritchard
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Booth Drive
Finchampstead
Wokingham
Berkshire
RG40 4HL
Director NameMr Simon David Pritchard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressAugusta
16 Priory Lane
Warfield
Berkshire
RG42 2JT
Secretary NameMr Simon David Pritchard
NationalityBritish
StatusResigned
Appointed01 July 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 2000)
RoleAccountant
Correspondence Address2 Burnt House Gardens
Bracknell
Berkshire
RG42 3XY
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameSusan Dominique Vivian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 October 2004)
RoleDirector Marketing Services
Correspondence Address45 Cambridge Road
Barnes
London
SW13 0PG
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed25 October 2000(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(19 years after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Wax Communications
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 March 2013 (1 page)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
31 March 2009Return made up to 27/02/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (9 pages)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Location of debenture register (1 page)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 February 2007Full accounts made up to 28 February 2006 (17 pages)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 27/02/06; full list of members (2 pages)
18 May 2006Location of debenture register (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall buildings london wall london C2M 5SY (1 page)
6 December 2005New secretary appointed (2 pages)
29 November 2005Declaration of assistance for shares acquisition (10 pages)
29 November 2005Declaration of assistance for shares acquisition (10 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (17 pages)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
9 March 2005Return made up to 27/02/05; full list of members (2 pages)
22 December 2004Full accounts made up to 29 February 2004 (16 pages)
11 November 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
4 October 2003Full accounts made up to 28 February 2003 (13 pages)
16 May 2003Company name changed generator promotional product cr eators LIMITED\certificate issued on 16/05/03 (2 pages)
7 March 2003Return made up to 27/02/03; full list of members (6 pages)
20 December 2002Director's particulars changed (1 page)
7 November 2002Accounts made up to 28 February 2002 (7 pages)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Return made up to 27/02/02; full list of members (6 pages)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Accounts made up to 28 February 2001 (7 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
5 March 2001Return made up to 27/02/01; full list of members (7 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000Registered office changed on 27/11/00 from: almac house church lane bisley surrey GU24 9DR (1 page)
27 November 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
27 November 2000Secretary resigned (1 page)
2 November 2000Auditor's resignation (1 page)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Return made up to 27/02/00; full list of members (6 pages)
3 April 2000Company name changed tactical design & communication LIMITED\certificate issued on 04/04/00 (2 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999Director resigned (1 page)
12 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Return made up to 27/02/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997Return made up to 15/04/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Return made up to 15/04/95; no change of members (4 pages)
15 April 1992Incorporation (17 pages)