Company NameMarginclear Limited
Company StatusDissolved
Company Number02095957
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameJacqueline Lund Himsworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence AddressThe Sycamores The Abbes Walk
Burghwallis
Doncaster
South Yorkshire
DN6 9JH
Director NameAnthony Andrew Lund
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence AddressSpindlewood
The Abbes Walk
Burghwallis
South Yorkshire
DN6 9JQ
Secretary NameJacqueline Lund Himsworth
NationalityBritish
StatusClosed
Appointed30 March 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence AddressThe Sycamores The Abbes Walk
Burghwallis
Doncaster
South Yorkshire
DN6 9JH

Location

Registered Address31 Victoria Road
Darlington
Co Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£49,601
Cash£50,527
Current Liabilities£1,651

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 30/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 30/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
14 April 2000Return made up to 30/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 April 1999Return made up to 30/03/99; no change of members (5 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 April 1998Return made up to 30/03/98; no change of members (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
16 April 1997Return made up to 30/03/97; full list of members (7 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 May 1996Return made up to 30/03/96; full list of members (5 pages)
17 January 1996Return made up to 30/03/95; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1995Registered office changed on 06/07/95 from: the sycamores the abbes walk burghwallis near doncaster yorkshire DN6 9JH (1 page)
23 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)