Company NameMedia And Response Specialists Limited
Company StatusDissolved
Company Number03331365
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Jeal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToolerstone House
Norley Road, Sandiway
Northwich
Cheshire
CW8 2JN
Director NameMr Ian Lees
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPike End Farm
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RG
Director NameMr David Alan Lucas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderley Grange
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 26 January 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Secretary NameAndrew John Moberly
StatusClosed
Appointed30 January 2012(14 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameJames Robert Marshall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address181 South Croxted Road
Dulwich
SE21 8AY
Director NameChristine Ann Nolan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Alwinton Avenue
Stockport
Cheshire
SK4 3PU
Director NameMr Michael Brian Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRingwood 20 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Secretary NameChristine Ann Nolan
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Alwinton Avenue
Stockport
Cheshire
SK4 3PU
Secretary NameMr Anthony William Blease
NationalityBritish
StatusResigned
Appointed14 December 2005(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carat Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
2 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
24 January 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
31 January 2012Appointment of Andrew John Moberly as a secretary (1 page)
30 January 2012Termination of appointment of Anthony Blease as a secretary (1 page)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 August 2011Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE on 18 August 2011 (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
8 September 2010Director's details changed for Mr Ian Lees on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Ian Lees on 8 September 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
17 March 2010Termination of appointment of James Marshall as a director (1 page)
17 March 2010Director's details changed for Mr Ian Lees on 11 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
16 March 2009Return made up to 11/03/09; full list of members (4 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
18 August 2008Return made up to 11/03/08; full list of members (4 pages)
28 June 2007Return made up to 11/03/07; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
13 March 2006Return made up to 11/03/06; full list of members (3 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
31 October 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
14 April 2005Return made up to 11/03/05; full list of members (3 pages)
12 July 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
24 March 2004Return made up to 11/03/04; full list of members (8 pages)
20 October 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
3 April 2003Return made up to 11/03/03; full list of members (8 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
19 March 2002Return made up to 11/03/02; full list of members (7 pages)
14 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
5 October 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
13 June 2001Director resigned (1 page)
29 March 2001Return made up to 11/03/01; full list of members (8 pages)
22 November 2000Director's particulars changed (1 page)
17 October 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
12 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Director's particulars changed (1 page)
16 February 2000Secretary's particulars changed;director's particulars changed (1 page)
13 May 1999Return made up to 11/03/99; no change of members (6 pages)
13 May 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
28 April 1998Return made up to 11/03/98; full list of members (8 pages)
9 September 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
8 September 1997Director's particulars changed (1 page)
11 March 1997Incorporation (19 pages)