CUSTOMER VALUE MARKETING LTD

Register to unlock more data on OkredoRegister

CUSTOMER VALUE MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02346954

Incorporation date

12/02/1989

Size

Dormant

Contacts

Registered address

Registered address

St James House, Moon Street, Bristol BS2 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1989)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon16/01/2011
Statement of capital on 2011-01-17
dot icon10/01/2011
Application to strike the company off the register
dot icon10/01/2011
Solvency Statement dated 31/12/10
dot icon10/01/2011
Statement by Directors
dot icon10/01/2011
Resolutions
dot icon23/11/2010
Withdraw the company strike off application
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon14/09/2010
Statement by Directors
dot icon14/09/2010
Statement of capital on 2010-09-15
dot icon14/09/2010
Solvency Statement dated 09/09/10
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Application to strike the company off the register
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon07/02/2010
Director's details changed for Jeffrey Smith on 2010-02-08
dot icon07/02/2010
Director's details changed for Andrew Charles Ashton on 2010-02-08
dot icon07/02/2010
Secretary's details changed for Timothy Nicholas Pardoe on 2010-02-08
dot icon10/08/2009
Return made up to 11/08/09; full list of members
dot icon02/06/2009
Director appointed jeffrey smith
dot icon21/05/2009
Accounts made up to 2008-12-31
dot icon21/05/2009
Appointment Terminated Director jerome roquette
dot icon21/05/2009
Director appointed andrew charles ashton
dot icon25/08/2008
Return made up to 11/08/08; full list of members
dot icon01/04/2008
Accounts made up to 2007-12-31
dot icon10/03/2008
Appointment Terminated Director claes rogalin
dot icon06/03/2008
Appointment Terminated Director jeffrey smith
dot icon06/03/2008
Appointment Terminated Director stephen perring
dot icon06/03/2008
Appointment Terminated Director richard perring
dot icon28/02/2008
Appointment Terminated Director patrick dubreil
dot icon28/02/2008
Appointment Terminated Director christophe allard
dot icon30/08/2007
Return made up to 11/08/07; full list of members
dot icon21/05/2007
Director resigned
dot icon24/03/2007
Accounts made up to 2006-12-31
dot icon29/08/2006
Return made up to 11/08/06; full list of members
dot icon29/08/2006
Secretary's particulars changed
dot icon07/05/2006
Full accounts made up to 2005-12-31
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
New director appointed
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Registered office changed on 27/09/05 from: teleperformance house 1 duchess place hagley road birmingham west midlands B16 8NH
dot icon23/08/2005
Return made up to 11/08/05; full list of members
dot icon16/08/2005
Secretary's particulars changed
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon23/09/2004
Director's particulars changed
dot icon21/09/2004
Return made up to 11/08/04; full list of members
dot icon21/09/2004
Director's particulars changed
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon02/10/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon14/09/2003
Return made up to 11/08/03; full list of members
dot icon14/09/2003
Director's particulars changed
dot icon08/07/2003
Certificate of change of name
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 11/08/02; full list of members
dot icon01/07/2002
Auditor's resignation
dot icon01/07/2002
Miscellaneous
dot icon23/06/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Director resigned
dot icon03/11/2001
Registered office changed on 04/11/01 from: 3RD floor albany house hurst street birmingham B5 4BD
dot icon16/10/2001
Return made up to 11/08/01; full list of members
dot icon16/10/2001
Secretary's particulars changed;director's particulars changed
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon02/10/2000
Return made up to 11/08/00; full list of members
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon09/09/1999
Return made up to 11/08/99; no change of members
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Return made up to 11/08/98; no change of members
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Particulars of mortgage/charge
dot icon09/10/1997
Return made up to 11/08/97; full list of members
dot icon07/10/1997
New director appointed
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Particulars of contract relating to shares
dot icon12/03/1997
Ad 14/02/97--------- £ si 1200@1
dot icon04/03/1997
Nc inc already adjusted 10/02/97
dot icon04/03/1997
Ad 14/02/97--------- £ si 1200@1=1200 £ ic 8800/10000
dot icon04/03/1997
Particulars of contract relating to shares
dot icon04/03/1997
Ad 10/02/97--------- £ si 7351@1=7351 £ ic 1449/8800
dot icon04/03/1997
Ad 10/02/97--------- £ si 1249@1=1249 £ ic 200/1449
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon03/03/1997
New director appointed
dot icon09/09/1996
Return made up to 11/08/96; no change of members
dot icon09/09/1996
Secretary's particulars changed;director's particulars changed
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon04/02/1996
Particulars of mortgage/charge
dot icon14/08/1995
Return made up to 11/08/95; full list of members
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 24/08/94; no change of members
dot icon15/08/1994
Location of register of members address changed
dot icon15/08/1994
Registered office changed on 16/08/94
dot icon15/08/1994
Director's particulars changed
dot icon23/03/1994
Full accounts made up to 1993-12-31
dot icon18/08/1993
Return made up to 24/08/93; no change of members
dot icon18/08/1993
Secretary's particulars changed;director's particulars changed
dot icon07/06/1993
Full accounts made up to 1992-12-31
dot icon16/09/1992
Return made up to 24/08/92; full list of members
dot icon16/09/1992
Location of register of members address changed
dot icon16/09/1992
Director's particulars changed
dot icon03/06/1992
Accounts for a small company made up to 1991-12-31
dot icon25/04/1992
New director appointed
dot icon13/04/1992
Memorandum and Articles of Association
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon04/03/1992
Director resigned
dot icon09/02/1992
Memorandum and Articles of Association
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Conve 21/01/92
dot icon24/09/1991
Accounts for a small company made up to 1990-12-31
dot icon01/09/1991
Return made up to 24/08/91; no change of members
dot icon12/09/1990
Return made up to 24/08/90; full list of members
dot icon13/08/1990
Accounts for a small company made up to 1989-12-31
dot icon22/03/1990
Resolutions
dot icon20/03/1990
Ad 16/02/90--------- £ si 100@1=100 £ ic 2/102
dot icon20/03/1990
Conve 16/02/90
dot icon20/03/1990
Director resigned;new director appointed
dot icon20/03/1990
New director appointed
dot icon14/05/1989
Registered office changed on 15/05/89 from: 60 harborough road streatham london SW16 2XW
dot icon04/04/1989
Accounting reference date notified as 31/12
dot icon02/03/1989
Certificate of change of name
dot icon22/02/1989
Secretary resigned
dot icon12/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jeffrey
Director
20/09/2005 - 25/02/2008
25
Smith, Jeffrey
Director
20/05/2009 - Present
25
Ashton, Andrew Charles
Director
20/05/2009 - Present
99
Shah-Simpson, Nasreen
Director
14/02/1997 - 25/04/2002
3
Rogalin, Claes Thomas
Director
16/09/1997 - 25/02/2008
6

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 CUSTOMER VALUE MARKETING LTD

CUSTOMER VALUE MARKETING LTD is an(a) Dissolved company incorporated on 12/02/1989 with the registered office located at St James House, Moon Street, Bristol BS2 8QY. 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 CUSTOMER VALUE MARKETING LTD?

toggle

CUSTOMER VALUE MARKETING LTD is currently Dissolved. It was registered on 12/02/1989 and dissolved on 09/05/2011.

Where is CUSTOMER VALUE MARKETING LTD located?

toggle

CUSTOMER VALUE MARKETING LTD is registered at St James House, Moon Street, Bristol BS2 8QY.

What does CUSTOMER VALUE MARKETING LTD do?

toggle

CUSTOMER VALUE MARKETING LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CUSTOMER VALUE MARKETING LTD?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.