Company NameMarishal Thompson Group Limited
Company StatusDissolved
Company Number05384769
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)
Previous NameSpicedragon Public Limited Company

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameGarry Charles Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address1 Percy Street
Alnwick
Northumberland
NE66 1AE
Director NameMr Paul Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge School
Swarland
Morpeth
Northumberland
NE65 9HZ
Director NameAdrian Effland Bradshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address1 Liongate Gardens
Richmond
Surrey
TW9 2DF
Director NameJohn Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address14 Blackhill Lane
Knutsford
Cheshire
WA16 9DR
Director NameMr Roland Hillary Tate
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Village Court
Whitley Bay
NE26 3QB
Secretary NameAngela Joan Delafield
NationalityBritish
StatusClosed
Appointed31 May 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 14 August 2007)
RoleAccountant
Correspondence Address22 Park Road
Swarland
Morpeth
Northumberland
NE65 9JD
Secretary NameMr Roland Hillary Tate
NationalityBritish
StatusResigned
Appointed16 August 2005(5 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Village Court
Whitley Bay
NE26 3QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreensfield Court
Greensfield Industrial Estate
Alnwick
Northumberland
NE66 2DE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
24 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
2 May 2006Return made up to 08/03/06; full list of members (3 pages)
27 April 2006Application for reregistration from PLC to private (1 page)
27 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 2006Re-registration of Memorandum and Articles (11 pages)
27 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: bank chambers 29 the high street epsom surrey KT17 1SB (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 September 2005Company name changed spicedragon public LIMITED compa ny\certificate issued on 23/09/05 (2 pages)
8 March 2005Incorporation (17 pages)