CONFEDERATION MARKETING LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATION MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04693629

Incorporation date

10/03/2003

Size

Full

Contacts

Registered address

Registered address

14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon08/10/2013
Application to strike the company off the register
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Mr Alastair Forbes Wilson as a director on 2013-04-30
dot icon22/05/2013
Termination of appointment of Derek Nigel Vaughan as a director on 2013-04-30
dot icon14/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon18/09/2012
Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary on 2012-09-19
dot icon18/09/2012
Termination of appointment of Peter Ian Henry Graham as a secretary on 2012-09-19
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon04/04/2012
Registered office address changed from Unit 106 Coppergate House 16 Brune Street London E1 7NJ on 2012-04-05
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon28/01/2010
Appointment of Mr Derek Nigel Vaughan as a director
dot icon15/01/2010
Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 2010-01-16
dot icon15/01/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon15/01/2010
Termination of appointment of Michael Collins as a secretary
dot icon15/01/2010
Termination of appointment of Michael Collins as a director
dot icon15/01/2010
Appointment of Peter Ian Henry Graham as a secretary
dot icon15/01/2010
Appointment of Peter Thomas Dawson as a director
dot icon15/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/07/2009
Registered office changed on 31/07/2009 from unit 18 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP
dot icon06/07/2009
Appointment Terminated Director iain macdonald
dot icon13/04/2009
Return made up to 11/03/09; full list of members
dot icon12/04/2009
Location of debenture register
dot icon12/04/2009
Location of register of members
dot icon12/04/2009
Registered office changed on 13/04/2009 from unit 18 holroyd business centre carr bottom road bradford west yorkshire BD5 9AG
dot icon18/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon10/08/2008
Total exemption small company accounts made up to 2006-10-31
dot icon06/08/2008
Return made up to 11/03/08; full list of members
dot icon17/06/2008
Registered office changed on 18/06/2008 from tong hall tong lane bradford west yorkshire BD4 0RR
dot icon17/04/2007
Return made up to 11/03/07; full list of members
dot icon01/04/2007
New secretary appointed
dot icon26/06/2006
Secretary resigned;director resigned
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Registered office changed on 27/06/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL
dot icon26/06/2006
New director appointed
dot icon18/06/2006
New director appointed
dot icon08/05/2006
Return made up to 11/03/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: unit 3 fen end astwick road stotfold herts SG5 4BA
dot icon21/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/03/2006
Registered office changed on 15/03/06 from: 9 hilltop view meppershall shefford SG17 5QE
dot icon01/03/2006
Ad 31/10/05--------- £ si [email protected]=1 £ ic 1/2
dot icon01/03/2006
S-div 31/10/05
dot icon08/04/2005
Return made up to 11/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/05/2004
Return made up to 11/03/04; full list of members
dot icon26/03/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon26/03/2003
New secretary appointed;new director appointed
dot icon26/03/2003
New director appointed
dot icon16/03/2003
Secretary resigned
dot icon16/03/2003
Director resigned
dot icon10/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/03/2003 - 13/03/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
10/03/2003 - 13/03/2003
41295
Dawson, Peter Thomas
Director
06/01/2010 - Present
19
Vaughan, Derek Nigel
Director
14/01/2010 - 29/04/2013
21
Collins, Michael Stephen
Director
11/05/2006 - 06/01/2010
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFEDERATION MARKETING LIMITED

CONFEDERATION MARKETING LIMITED is an(a) Dissolved company incorporated on 10/03/2003 with the registered office located at 14 Castle Street, Liverpool L2 0NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONFEDERATION MARKETING LIMITED?

toggle

CONFEDERATION MARKETING LIMITED is currently Dissolved. It was registered on 10/03/2003 and dissolved on 03/02/2014.

Where is CONFEDERATION MARKETING LIMITED located?

toggle

CONFEDERATION MARKETING LIMITED is registered at 14 Castle Street, Liverpool L2 0NE.

What does CONFEDERATION MARKETING LIMITED do?

toggle

CONFEDERATION MARKETING LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CONFEDERATION MARKETING LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.