Company NameMarket Place No.2 Limited
Company StatusDissolved
Company Number04633659
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NamesPinco 1873 Limited and Gearworks Limited

Business Activity

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

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed23 February 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed30 September 2003(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address7/8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £14 Imprint Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
15 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 March 2012Change of name notice (2 pages)
1 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-15
(4 pages)
1 March 2012Change of name notice (2 pages)
1 March 2012Company name changed gearworks LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(4 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
30 October 2008Accounts made up to 29 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 April 2007Accounts made up to 30 December 2006 (6 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Accounts made up to 31 December 2005 (6 pages)
13 April 2006Return made up to 10/01/06; full list of members (7 pages)
13 April 2006Return made up to 10/01/06; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 4 imprint park 17 moss lane whitefield manchester M45 8FJ (1 page)
8 August 2005Registered office changed on 08/08/05 from: 4 imprint park 17 moss lane whitefield manchester M45 8FJ (1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 March 2005Accounts made up to 31 December 2004 (6 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005New director appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
31 January 2005Return made up to 10/01/05; full list of members (7 pages)
31 January 2005Return made up to 10/01/05; full list of members (7 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New secretary appointed (1 page)
27 April 2004Accounts made up to 27 December 2003 (6 pages)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Return made up to 10/01/04; full list of members (7 pages)
27 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
3 November 2003New secretary appointed;new director appointed (3 pages)
3 November 2003New secretary appointed;new director appointed (3 pages)
6 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 1 park row leeds LS1 5AB (1 page)
6 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 1 park row leeds LS1 5AB (1 page)
6 October 2003Secretary resigned (1 page)
29 April 2003Company name changed pinco 1873 LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed pinco 1873 LIMITED\certificate issued on 29/04/03 (2 pages)
10 January 2003Incorporation (17 pages)
10 January 2003Incorporation (17 pages)