Company NameChris Reed Marketing Limited
Company StatusDissolved
Company Number04483600
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameDonald Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2002(3 months after company formation)
Appointment Duration4 years, 2 months (closed 09 January 2007)
RoleManager
Correspondence Address51 Su An Aifrinn
Athlome
Westmeath
Ireland
Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed24 October 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameMr Matthew Richard Patten
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(2 years after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Colchester Road
Lawford
Manningtree
Essex
CO11 1EJ
Director NameChristopher Reed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleMarketing
Correspondence Address28 Asmuns Place
London
NW11 7XG
Secretary NameChristopher Reed
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleMarketing
Correspondence Address51d Belsize Park
London
NW3 4EE
Secretary NameElaine Murphy
NationalityIrish
StatusResigned
Appointed06 August 2002(3 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2003)
RoleHR
Correspondence Address28 Asmuns Place
London
NW11 7XG
Director NameMr Simon Peter Eagle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rick
South End
Much Hadham
Hertfordshire
SG10 6EP
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£23,452
Gross Profit£23,452
Net Worth£1,067
Current Liabilities£2,174

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
6 December 2004Full accounts made up to 31 October 2003 (13 pages)
22 September 2004New director appointed (3 pages)
22 September 2004Registered office changed on 22/09/04 from: sp active 82 dean street london W1 (1 page)
10 August 2004Return made up to 11/07/04; full list of members (7 pages)
4 August 2004Director resigned (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
12 February 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
23 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 August 2003Registered office changed on 07/08/03 from: 37-41 gower street london WC1E 6HH (1 page)
3 July 2003Return made up to 11/07/03; full list of members (6 pages)
23 May 2003Secretary's particulars changed (1 page)
21 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
21 January 2003New director appointed (1 page)
14 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 October 2002Director resigned (2 pages)
9 September 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 28 asmuns place london NW11 7XG (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Ad 18/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)