Company NameThe Marketing Toolbox Limited
Company StatusDissolved
Company Number06445586
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLinda Margaret Ricketts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address6 Quentin Road
Woodley
Reading
Berkshire
RG5 3NF
Director NameMichael Herbert Ricketts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Quentin Road, Woodley
Reading
RG5 3NF
Secretary NameLinda Margaret Ricketts
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Quentin Road, Woodley
Reading
RG5 3NF

Contact

Websitethemarketingtoolbox.co.uk
Email address[email protected]
Telephone0118 9695826
Telephone regionReading

Location

Registered Address5 Access House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

400 at £1Linda Margaret Ricketts
80.00%
Ordinary
100 at £1Michael Herbert Ricketts
20.00%
Ordinary

Financials

Year2014
Net Worth-£24,230
Cash£58
Current Liabilities£24,696

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500
(14 pages)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500
(14 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(14 pages)
5 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(14 pages)
5 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(14 pages)
9 December 2014Registered office address changed from Griffin Sutton & Partners 207-215 High Street Orpington Br6 Opf to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Griffin Sutton & Partners 207-215 High Street Orpington Br6 Opf to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Griffin Sutton & Partners 207-215 High Street Orpington Br6 Opf to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014 (1 page)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(14 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(14 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(14 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register(s) moved to registered inspection location (1 page)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register(s) moved to registered inspection location (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 5 December 2009 (14 pages)
29 January 2010Annual return made up to 5 December 2009 (14 pages)
29 January 2010Annual return made up to 5 December 2009 (14 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Director appointed linda margaret ricketts (2 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Return made up to 05/12/08; full list of members (10 pages)
27 March 2009Return made up to 05/12/08; full list of members (10 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Director appointed linda margaret ricketts (2 pages)
5 December 2007Incorporation (8 pages)
5 December 2007Incorporation (8 pages)