ATTRACT MARKETING LIMITED

Register to unlock more data on OkredoRegister

ATTRACT MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04643489

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House, 4 Lawrence Gardens, Kenilworth, Warwickshire CV8 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon04/04/2023
Application to strike the company off the register
dot icon20/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon06/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/08/2019
Registered office address changed from Brook House 4 Lawrence Gardens 4 Lawrence Gardens Kenilworth Warwickshire CV8 2GH United Kingdom to Brook House 4 Lawrence Gardens Kenilworth Warwickshire CV8 2GH on 2019-08-02
dot icon02/08/2019
Registered office address changed from 69 st Johns Hill, Shenstone Lichfield Staffs WS14 0JE to Brook House 4 Lawrence Gardens 4 Lawrence Gardens Kenilworth Warwickshire CV8 2GH on 2019-08-02
dot icon02/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon02/01/2019
Termination of appointment of Hugh Michael Mccormack as a director on 2018-12-31
dot icon08/12/2018
Cessation of Hugh Michael Mccormack as a person with significant control on 2018-12-07
dot icon22/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon22/01/2018
Cessation of Janet Mary Lang as a person with significant control on 2017-12-29
dot icon25/05/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Termination of appointment of Janet Mary Lang as a director on 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon01/02/2011
Director's details changed for Nicholas George Booker on 2011-02-01
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Termination of appointment of Howard Wyer Roberts as a director
dot icon01/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon01/02/2010
Director's details changed for Janet Mary Lang on 2010-01-01
dot icon01/02/2010
Director's details changed for Howard Frederick Wyer Roberts on 2010-01-01
dot icon01/02/2010
Director's details changed for Nicholas George Booker on 2010-01-01
dot icon01/02/2010
Director's details changed for Hugh Michael Mccormack on 2010-01-01
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Appointment terminated secretary john willis
dot icon24/02/2009
Return made up to 21/01/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 21/01/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 21/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon22/05/2006
Return made up to 21/01/06; full list of members
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Ad 04/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon21/01/2005
Return made up to 21/01/05; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon18/02/2004
Return made up to 21/01/04; full list of members
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon21/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-76.49 % *

* during past year

Cash in Bank

£582.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.32K
-
0.00
2.48K
-
2022
1
100.00
-
0.00
582.00
-
2022
1
100.00
-
0.00
582.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-98.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

582.00 £Descended-76.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/01/2003 - 24/01/2003
36449
Mr Hugh Michael Mccormack
Director
04/03/2005 - 31/12/2018
4
FORM 10 DIRECTORS FD LTD
Nominee Director
21/01/2003 - 24/01/2003
41295
Ms Janet Mary Lang
Director
04/03/2005 - 31/03/2017
1
Willis, John Howard
Secretary
03/02/2003 - 23/04/2009
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATTRACT MARKETING LIMITED

ATTRACT MARKETING LIMITED is an(a) Dissolved company incorporated on 21/01/2003 with the registered office located at Brook House, 4 Lawrence Gardens, Kenilworth, Warwickshire CV8 2GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTRACT MARKETING LIMITED?

toggle

ATTRACT MARKETING LIMITED is currently Dissolved. It was registered on 21/01/2003 and dissolved on 27/06/2023.

Where is ATTRACT MARKETING LIMITED located?

toggle

ATTRACT MARKETING LIMITED is registered at Brook House, 4 Lawrence Gardens, Kenilworth, Warwickshire CV8 2GH.

What does ATTRACT MARKETING LIMITED do?

toggle

ATTRACT MARKETING LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ATTRACT MARKETING LIMITED have?

toggle

ATTRACT MARKETING LIMITED had 1 employees in 2022.

What is the latest filing for ATTRACT MARKETING LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.