Company NameMarbco Engineering Ltd
Company StatusDissolved
Company Number01985362
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCoral Bolton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address5 The Crest
Bedlington
Northumberland
NE22 6HH
Director NameGordon Bolton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crest
Willow Grange
Bedlington
Northumberland
NE22 6HH
Secretary NameCoral Bolton
NationalityBritish
StatusCurrent
Appointed09 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address5 The Crest
Bedlington
Northumberland
NE22 6HH
Director NameDerek Addison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleTechnical Director
Correspondence Address46 Readhead Road
South Shields
Tyne & Wear
NE34 6HS

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 December 1997Dissolved (1 page)
10 October 1997Liquidators statement of receipts and payments (7 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
5 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (6 pages)
28 November 1995Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page)
14 August 1995Notice of Constitution of Liquidation Committee (4 pages)
9 August 1995Appointment of a voluntary liquidator (2 pages)
9 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 July 1995Registered office changed on 31/07/95 from: unit 23C nelson park industrial estate cramlington northumberland NE23 9HL (1 page)