Company NameMarketing Insights Limited
Company StatusDissolved
Company Number04258990
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date3 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr David John Chaffey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceDerbyshire
Correspondence AddressShireoaks Cottage
5 Shireoaks
Belper
DE56 2BZ
Secretary NameMrs Sally Anne Chaffey
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShireoaks Cottage
5 Shireoaks
Belper
Derbyshire
DE56 2BZ
Director NameMrs Sally Anne Chaffey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 03 December 2020)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressShireoaks Cottage
5 Shireoaks
Belper
Derbyshire
DE56 2BZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemarketing-insights.co.uk

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2 at £1David Chaffey
50.00%
Ordinary
2 at £1Sally Chaffey
50.00%
Ordinary

Financials

Year2014
Net Worth£481,956
Cash£407,164
Current Liabilities£55,775

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2020Final Gazette dissolved following liquidation (1 page)
3 September 2020Return of final meeting in a members' voluntary winding up (19 pages)
6 May 2020Liquidators' statement of receipts and payments to 15 March 2020 (20 pages)
21 May 2019Liquidators' statement of receipts and payments to 15 March 2019 (19 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Declaration of solvency (7 pages)
4 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-16
(2 pages)
4 April 2018Appointment of a voluntary liquidator (3 pages)
4 April 2018Registered office address changed from Shireoaks Cottage 5 Shireoaks Belper Derbyshire DE56 2BZ to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SG on 4 April 2018 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(5 pages)
2 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
3 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 July 2010Director's details changed for Sally Chaffey on 25 July 2010 (2 pages)
25 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Sally Chaffey on 25 July 2010 (2 pages)
25 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
31 August 2009Return made up to 25/07/09; full list of members (4 pages)
31 August 2009Return made up to 25/07/09; full list of members (4 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from shireoaks cottage 5 shireoaks belper derbyshire DE56 1RE (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from shireoaks cottage 5 shireoaks belper derbyshire DE56 1RE (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of debenture register (1 page)
17 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 August 2007Return made up to 25/07/07; no change of members (7 pages)
31 August 2007Return made up to 25/07/07; no change of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 August 2006Return made up to 25/07/06; full list of members (7 pages)
21 August 2006Return made up to 25/07/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
14 October 2004Return made up to 25/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/04
(6 pages)
14 October 2004Return made up to 25/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/04
(6 pages)
27 September 2004Registered office changed on 27/09/04 from: 6 snowberry avenue belper derby derbyshire DE56 1RE (1 page)
27 September 2004Registered office changed on 27/09/04 from: 6 snowberry avenue belper derby derbyshire DE56 1RE (1 page)
10 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 September 2003Return made up to 25/07/03; no change of members (6 pages)
19 September 2003Return made up to 25/07/03; no change of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 August 2002Return made up to 25/07/02; full list of members (6 pages)
21 August 2002Return made up to 25/07/02; full list of members (6 pages)
12 August 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 July 2001Incorporation (18 pages)
25 July 2001Incorporation (18 pages)