Background WavePink WaveYellow Wave

D K MARKETING SERVICES LIMITED (02754329)

D K MARKETING SERVICES LIMITED (02754329) is a dissolved UK company. incorporated on 9 October 1992. with registered office in Market Rasen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. D K MARKETING SERVICES LIMITED has been registered for 33 years. Current directors include TURNER, Christopher John, TURNER, Elaine.

Company Number
02754329
Status
dissolved
Type
ltd
Incorporated
9 October 1992
Age
33 years
Address
Rose Cottage, Market Rasen, LN7 6SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TURNER, Christopher John, TURNER, Elaine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D K MARKETING SERVICES LIMITED

D K MARKETING SERVICES LIMITED is an dissolved company incorporated on 9 October 1992 with the registered office located in Market Rasen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. D K MARKETING SERVICES LIMITED was registered 33 years ago.(SIC: 70229)

Status

dissolved

Active since 33 years ago

Company No

02754329

LTD Company

Age

33 Years

Incorporated 9 October 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 4 October 2017 (8 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 October 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Rose Cottage Normanby-Le-Wold Market Rasen, LN7 6SS,

Previous Addresses

8 Corn Hill South Street Caistor Market Rasen Lincolnshire LN7 6UB
From: 9 October 1992To: 19 December 2014
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Oct 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TURNER, Elaine

Active
Rose Cottage, LincolnLN7 6SS
Secretary
Appointed 06 Aug 1996

TURNER, Christopher John

Active
Normanby-Le-Wold, Market RasenLN7 6SS
Born August 1955
Director
Appointed 21 Oct 1992

TURNER, Elaine

Active
Normanby-Le-Wold, Market RasenLN7 6SS
Born February 1958
Director
Appointed 21 Oct 1992

TURNER, Christopher John

Resigned
Rose Cottage, Market RasenLN7 6SS
Secretary
Appointed 21 Oct 1992
Resigned 06 Aug 1996

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 09 Oct 1992
Resigned 09 Oct 1992

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 09 Oct 1992
Resigned 09 Oct 1992

Persons with significant control

1

Mr Christopher John Turner

Active
Normanby-Le-Wold, Market RasenLN7 6SS
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
10 April 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 January 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2018
DS01DS01
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
287Change of Registered Office
Legacy
7 November 1992
224224
Legacy
5 November 1992
287Change of Registered Office
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Incorporation Company
9 October 1992
NEWINCIncorporation