MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE)

Register to unlock more data on OkredoRegister

MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01962179

Incorporation date

19/11/1985

Size

-

Contacts

Registered address

Registered address

Grace House Centrapark, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1985)
dot icon17/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2010
First Gazette notice for voluntary strike-off
dot icon19/01/2010
Application to strike the company off the register
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/08/2009
Director's Change of Particulars / michael ranglin / 01/08/2009 / HouseName/Number was: 1, now: 11; Street was: ixora close, now: barnes court station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: west indies, now: united kingdom
dot icon03/08/2009
Secretary's Change of Particulars / alan martin / 01/08/2009 / HouseName/Number was: , now: 11; Street was: 2B the crosspath, now: harrison lane; Area was: , now: balls park; Post Town was: radlett, now: hertford; Post Code was: WD7 8HN, now: SG13 8FE; Country was: , now: england; Occupation was: , now: chartered accountant
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon03/03/2008
Director appointed mr michael keith anthony ranglin
dot icon02/03/2008
Registered office changed on 03/03/2008 from w t house bessemer road welwyn garden city hertfordshire
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/09/2007
Declaration of assistance for shares acquisition
dot icon31/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon30/07/2007
Return made up to 31/07/07; full list of members
dot icon18/03/2007
Miscellaneous
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon11/03/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon21/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2006
Return made up to 31/07/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Particulars of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon22/05/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon30/08/2004
Return made up to 31/07/04; full list of members
dot icon30/08/2004
Director resigned
dot icon16/11/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon02/05/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon18/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon13/08/2002
Director's particulars changed
dot icon17/04/2002
Auditor's resignation
dot icon04/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of assistance for shares acquisition
dot icon25/01/2002
Declaration of assistance for shares acquisition
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon14/10/2001
Full accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 31/07/01; full list of members
dot icon29/05/2001
Registered office changed on 30/05/01 from: 2 apex point travellers lane welham green hertfordshire AL9 7HF
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon23/11/2000
Registered office changed on 24/11/00 from: 1 the triangle centre uxbridge road southall middlesex UB1 3EW
dot icon23/11/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon20/11/2000
Declaration of assistance for shares acquisition
dot icon16/11/2000
Particulars of mortgage/charge
dot icon17/08/2000
Accounts for a small company made up to 1999-11-30
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon15/04/2000
Registered office changed on 16/04/00 from: 6 castle row horticultural place chiswick LONDONW4 4JQ
dot icon07/11/1999
Return made up to 31/07/99; no change of members
dot icon07/11/1999
Director's particulars changed
dot icon13/09/1999
Accounts for a small company made up to 1998-11-30
dot icon29/09/1998
Full accounts made up to 1997-11-30
dot icon01/09/1998
Return made up to 31/07/98; full list of members
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon01/09/1997
Return made up to 31/07/97; full list of members
dot icon20/08/1996
Full accounts made up to 1995-11-30
dot icon20/08/1996
Return made up to 31/07/96; no change of members
dot icon07/11/1995
Full accounts made up to 1994-11-30
dot icon14/08/1995
Return made up to 31/07/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 31/07/94; no change of members
dot icon17/07/1994
Full accounts made up to 1993-11-30
dot icon28/12/1993
Director resigned
dot icon26/09/1993
Return made up to 31/07/93; no change of members
dot icon26/09/1993
Secretary's particulars changed
dot icon14/07/1993
Full accounts made up to 1992-11-30
dot icon26/03/1993
Declaration of satisfaction of mortgage/charge
dot icon26/11/1992
New director appointed
dot icon26/08/1992
Full accounts made up to 1991-11-20
dot icon25/08/1992
Return made up to 31/07/92; full list of members
dot icon25/08/1992
Secretary's particulars changed;director's particulars changed
dot icon07/06/1992
Accounting reference date extended from 20/11 to 30/11
dot icon29/03/1992
Registered office changed on 30/03/92 from: 128/130 the grove stratford london E15 1NS
dot icon11/11/1991
Ad 22/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon16/09/1991
Particulars of mortgage/charge
dot icon21/08/1991
New director appointed
dot icon21/08/1991
Return made up to 31/07/91; no change of members
dot icon10/05/1991
Full accounts made up to 1990-11-20
dot icon16/04/1991
New director appointed
dot icon09/10/1990
Full accounts made up to 1989-11-20
dot icon09/10/1990
Return made up to 31/08/90; full list of members
dot icon09/10/1989
Full accounts made up to 1988-11-20
dot icon09/10/1989
Return made up to 31/07/89; full list of members
dot icon20/08/1989
Return made up to 31/07/89; full list of members
dot icon17/07/1989
Registered office changed on 18/07/89 from: 73 caledonian road london N1 9BT
dot icon10/01/1989
Full accounts made up to 1987-11-20
dot icon13/11/1988
Director resigned;new director appointed
dot icon10/03/1988
Accounts for a small company made up to 1986-11-20
dot icon10/03/1988
Accounting reference date shortened from 31/03 to 20/11
dot icon20/10/1987
Return made up to 30/04/87; full list of members
dot icon21/07/1987
Director resigned;new director appointed
dot icon05/02/1986
Resolutions
dot icon23/01/1986
Certificate of change of name
dot icon19/11/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Clive Richard
Director
05/11/2002 - 28/02/2007
35
Carpenter, David Bernard
Director
01/12/2000 - 01/04/2004
4
Boyd, Stephen Alexander
Director
05/11/2002 - 28/02/2007
49
Garland, Roderick John
Director
25/10/2000 - 03/12/2002
17
Stott, Keith John
Director
25/10/2000 - 03/12/2002
14

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 MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE)

MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE) is an(a) Dissolved company incorporated on 19/11/1985 with the registered office located at Grace House Centrapark, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HT. There are currently 5 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 MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE)?

toggle

MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE) is currently Dissolved. It was registered on 19/11/1985 and dissolved on 17/05/2010.

Where is MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE) located?

toggle

MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE) is registered at Grace House Centrapark, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HT.

What does MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE) do?

toggle

MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE) operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for MARKETING AND ADVERTISING PARTNERSHIP LIMITED(THE)?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via voluntary strike-off.