Company Name9 Yards Marketing Limited
Company StatusDissolved
Company Number04440063
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameMechanical Seals Ltd.

Business Activity

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

Directors

Director NameMr Robin Bjorn Christian Totterman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(4 years after company formation)
Appointment Duration13 years, 7 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Hinton Charterhouse
Bath
Avon
BA2 7TG
Director NameMr Christopher David Kay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 12 Shipton Road
Ascott-U-Wychwood
Chipping Norton
Oxon
OX7 6AF
Director NameMr Colin David Mathews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Farm
Notgrove
Cheltenham
Gloucestershire
GL54 3BY
Wales
Director NameMr Christopher Brian Davidson Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Secretary NameMr Christopher Brian Davidson Smith
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Director NameMr Christopher Edward Moncrieff Borton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn
Priston
Bath
Avon
BA2 9EF
Director NameMr Hugh Manclark Hutchinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years after company formation)
Appointment Duration12 years, 5 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverside Mews
Weymouth Street
Bath
Avon
BA1 6AG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Website9yardsmarketing.com

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christopher Edward Borton
33.33%
Ordinary
1 at £1Hugh Manclark Hutchinson
33.33%
Ordinary
1 at £1Mr Robin Bjorn Christian Totterman
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,210
Cash£135
Current Liabilities£2,348

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(4 pages)
26 November 2013Termination of appointment of Christopher Smith as a secretary (1 page)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 16/05/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Appointment terminated director christopher borton (1 page)
3 July 2008Return made up to 16/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 16/05/07; full list of members (7 pages)
22 December 2006Registered office changed on 22/12/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 November 2006Return made up to 16/05/06; full list of members (6 pages)
9 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
9 November 2006Ad 16/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 June 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
14 November 2005Company name changed mechanical seals LTD.\certificate issued on 14/11/05 (2 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
30 June 2004Return made up to 16/05/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
6 September 2003Return made up to 16/05/03; full list of members (7 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: c/o thorne lancaster parkes 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
16 May 2002Incorporation (18 pages)