Company NameMarchers Nominees Limited
Company StatusDissolved
Company Number04234930
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week after company formation)
Appointment Duration6 years, 2 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week after company formation)
Appointment Duration6 years, 2 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O P A Brown & Co
Henry Studdy House
139 Bedeburn Road, Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
14 August 2006Return made up to 14/06/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 August 2005Registered office changed on 23/08/05 from: henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
23 August 2005Return made up to 14/06/05; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
11 August 2004Return made up to 14/06/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
31 July 2003Return made up to 14/06/03; full list of members (6 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 March 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
29 June 2002Return made up to 14/06/02; full list of members (6 pages)
7 July 2001Ad 15/06/01--------- £ si 39@1=39 £ ic 1/40 (2 pages)
4 July 2001New secretary appointed (1 page)
4 July 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
14 June 2001Incorporation (11 pages)