Company NameMarketing Lines Management Ltd
Company StatusDissolved
Company Number03028500
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)
Previous NameSavingsclub Europe Ltd

Business Activity

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

Directors

Director NameL G Directors Limited (Corporation)
StatusClosed
Appointed15 February 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 June 1999)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 June 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameMrs Jennifer Jayne Fuller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(2 days after company formation)
Appointment DurationResigned same day (resigned 04 March 1995)
RoleEngineer
Correspondence AddressLe Friquet
Sark
GY9 0SF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameFidinam Consulting (London) Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressTotara Park House
34-36 Grays Inn Road
London
WC1X 8NN

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 February 1999First Gazette notice for compulsory strike-off (1 page)
9 May 1997Return made up to 02/03/97; full list of members (22 pages)
4 February 1997Full accounts made up to 31 December 1995 (9 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 July 1996Memorandum and Articles of Association (11 pages)
10 July 1996Company name changed savingsclub europe LTD\certificate issued on 11/07/96 (2 pages)
23 April 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 April 1996Return made up to 02/03/96; full list of members (18 pages)
24 March 1996Director resigned (1 page)
20 March 1996Memorandum and Articles of Association (11 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996New director appointed (5 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Ad 02/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 1995Secretary resigned;new secretary appointed (4 pages)
3 March 1995Registered office changed on 03/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)