Company NameMarcdale Foods Limited
Company StatusDissolved
Company Number03065691
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)
Previous NameOracle Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Anthony Peter Marcantonio
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(1 week, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 30 October 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Rannoch House
10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Secretary NameCarol Vivien Marcantonio
NationalityBritish
StatusClosed
Appointed23 September 1996(1 year, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 30 October 2015)
RoleSecretary
Correspondence Address1 Rannoch House
10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Director NameCarol Vivien Marcantonio
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(10 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rannoch House
10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Director NameIan Drysdale
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Westfield Avenue
Gosforth
Newcastle Upon Tyne
NE3 4YH
Secretary NameAnthony Peter Marcantonio
NationalityBritish
StatusResigned
Appointed19 June 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1996)
RoleSelf Employed
Correspondence AddressEast Cottage
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Secretary NameGeorge Mark Clayton
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 23 September 1996)
RoleSolicitor
Correspondence Address7 Hamilton Drive
Darlington
County Durham
DL1 3TS
Director NameIan Drysdale
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westfield Avenue
Gosforth
Newcastle Upon Tyne
NE3 4YH
Director NameDavid Rose
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2000)
RoleOperations Director
Correspondence Address206 Wills Mews
Newcastle Upon Tyne
Tyne & Wear
NE7 7RZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

748 at £1Anthony Peter Marcantonio
74.80%
Redeemable
250 at £1Carole Vivien Marcantonio
25.00%
Redeemable
2 at £1Anthony Peter Marcantonio
0.20%
Ordinary

Financials

Year2014
Net Worth-£95,162
Cash£14,222
Current Liabilities£100,780

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
30 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
28 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (12 pages)
28 May 2015Liquidators statement of receipts and payments to 19 March 2015 (12 pages)
28 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (12 pages)
25 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2014Appointment of a voluntary liquidator (2 pages)
25 March 2014Appointment of a voluntary liquidator (2 pages)
25 March 2014Statement of affairs with form 4.19 (9 pages)
25 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2014Statement of affairs with form 4.19 (9 pages)
12 March 2014Registered office address changed from the Blagdon Smithy Old Great North Road Seaton Burn Newcastle upon Tyne NE13 6DQ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from the Blagdon Smithy Old Great North Road Seaton Burn Newcastle upon Tyne NE13 6DQ England on 12 March 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(6 pages)
5 February 2013Registered office address changed from 4 Sands Industrial Estate Swalwell Tyne & Wear NE16 3DJ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 4 Sands Industrial Estate Swalwell Tyne & Wear NE16 3DJ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 4 Sands Industrial Estate Swalwell Tyne & Wear NE16 3DJ on 5 February 2013 (1 page)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2010Director's details changed for Anthony Peter Marcantonio on 12 November 2009 (2 pages)
16 June 2010Secretary's details changed for Carol Vivien Marcantonio on 12 November 2009 (1 page)
16 June 2010Director's details changed for Anthony Peter Marcantonio on 12 November 2009 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Carol Vivien Marcantonio on 12 November 2009 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Carol Vivien Marcantonio on 12 November 2009 (2 pages)
16 June 2010Secretary's details changed for Carol Vivien Marcantonio on 12 November 2009 (1 page)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2006Return made up to 07/06/06; full list of members (3 pages)
2 August 2006Return made up to 07/06/06; full list of members (3 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 July 2004Return made up to 07/06/04; no change of members (6 pages)
23 July 2004Return made up to 07/06/04; no change of members (6 pages)
11 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
3 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
25 July 2002Return made up to 07/06/02; full list of members (7 pages)
25 July 2002Return made up to 07/06/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
10 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
30 November 2001Full accounts made up to 31 October 2000 (8 pages)
30 November 2001Full accounts made up to 31 October 2000 (8 pages)
10 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
1 September 2000Return made up to 07/06/00; full list of members (7 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 September 2000Return made up to 07/06/00; full list of members (7 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
2 September 1999Full accounts made up to 31 October 1998 (8 pages)
2 September 1999Full accounts made up to 31 October 1998 (8 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
11 August 1998Return made up to 07/06/98; no change of members (4 pages)
11 August 1998Return made up to 07/06/98; no change of members (4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
5 August 1997Return made up to 07/06/97; no change of members (4 pages)
5 August 1997Return made up to 07/06/97; no change of members (4 pages)
9 April 1997Full accounts made up to 31 October 1996 (7 pages)
9 April 1997Full accounts made up to 31 October 1996 (7 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 51 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
20 November 1996Registered office changed on 20/11/96 from: 51 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 4 sands industrial estate swalwell tyne & wear NE16 3DJ (1 page)
23 August 1996Registered office changed on 23/08/96 from: 4 sands industrial estate swalwell tyne & wear NE16 3DJ (1 page)
23 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 June 1996Return made up to 07/06/96; full list of members (6 pages)
19 June 1996Return made up to 07/06/96; full list of members (6 pages)
2 October 1995Ad 07/09/95--------- £ si 998@1 (2 pages)
2 October 1995Ad 07/09/95--------- £ si 998@1 (2 pages)
2 October 1995Statement of affairs (12 pages)
2 October 1995Statement of affairs (12 pages)
14 September 1995Ad 07/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 1995Ad 07/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1995Memorandum and Articles of Association (12 pages)
11 September 1995Memorandum and Articles of Association (12 pages)
5 September 1995Company name changed oracle investments LIMITED\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed oracle investments LIMITED\certificate issued on 06/09/95 (4 pages)
31 August 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
31 August 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
21 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: suite 11457 72 new bond street london W1Y 9DD (1 page)
21 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: suite 11457 72 new bond street london W1Y 9DD (1 page)
21 July 1995Accounting reference date notified as 30/04 (1 page)
21 July 1995Secretary resigned;new director appointed (2 pages)
21 July 1995Secretary resigned;new director appointed (2 pages)
21 July 1995Accounting reference date notified as 30/04 (1 page)
7 June 1995Incorporation (18 pages)
7 June 1995Incorporation (18 pages)