Company NameMarketing Bridge (Europe) Limited
DirectorEric Michael Mackay
Company StatusDissolved
Company Number03014507
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Previous NameCobco (151) Limited

Business Activity

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

Directors

Director NameEric Michael Mackay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address15 Isis Close
Congleton
Cheshire
CW12 3RT
Secretary NameAndrew Mark John Openshaw Blower
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Liquidators statement of receipts and payments (5 pages)
21 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Statement of affairs (6 pages)
16 August 1999Appointment of a voluntary liquidator (1 page)
16 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 1999Registered office changed on 30/07/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
5 March 1999Return made up to 26/01/99; no change of members (4 pages)
3 March 1998Return made up to 26/01/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Registered office changed on 27/11/95 from: smallmead house smallwood horley surrey RH6 9AF (1 page)
27 November 1995Ad 30/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
3 April 1995Company name changed cobco (151) LIMITED\certificate issued on 04/04/95 (4 pages)
30 March 1995Registered office changed on 30/03/95 from: ship canal house king street manchester M2 4WB (1 page)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)