Company NameWycombe Marsh Holdings Limited
Company StatusDissolved
Company Number00790849
CategoryPrivate Limited Company
Incorporation Date6 February 1964(60 years, 3 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Christopher Hawkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressThe Small House
Hawthorne Lane
Farnham Common
Buckinghamshire
Director NameMr John Randall Marcheselli
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Farm
Almington
Market Drayton
Shropshire
TF9 2PL
Secretary NameMr John Randall Marcheselli
NationalityBritish
StatusClosed
Appointed01 January 1997(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 21 September 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Farm
Almington
Market Drayton
Shropshire
TF9 2PL
Secretary NameMr Anthony Frederick Francis Clark
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressMill House Toadsmoor
Brimscombe
Stroud
Gloucestershire
GL5 2UL
Wales
Secretary NameSimon David Fry
NationalityBritish
StatusResigned
Appointed18 March 1994(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address18 Tyler Close
Bristol
BS15 9NG

Location

Registered AddressLathams
Arkwright House, Parsonage
Gardens, Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,779,000
Gross Profit£1,431,000
Net Worth£411,000
Cash£197,000
Current Liabilities£2,035,000

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

18 January 2002Dissolved (1 page)
18 October 2001Return of final meeting of creditors (1 page)
7 June 2000Appointment of a liquidator (2 pages)
7 June 2000Order of court to wind up (1 page)
22 May 2000Registered office changed on 22/05/00 from: smithy farm almington market drayton shropshire TF9 2PL (2 pages)
21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Full group accounts made up to 31 January 1997 (25 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Return made up to 27/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/06/97
(4 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Ad 31/07/96--------- £ si 132000@1=132000 £ ic 60000/192000 (2 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
27 November 1996Full group accounts made up to 31 January 1996 (24 pages)
10 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
20 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Full group accounts made up to 31 January 1995 (20 pages)
22 April 1995Particulars of mortgage/charge (12 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
5 February 1991Full accounts made up to 31 January 1990 (16 pages)
5 June 1989Full accounts made up to 31 December 1988 (10 pages)
2 June 1988Full accounts made up to 31 December 1987 (10 pages)
22 October 1987Full group accounts made up to 31 December 1986 (11 pages)
9 January 1987Full accounts made up to 31 December 1985 (11 pages)
2 November 1985Accounts made up to 31 December 1984 (11 pages)
25 April 1984Accounts made up to 31 December 1983 (8 pages)
6 April 1983Accounts made up to 31 October 1982 (7 pages)
22 March 1982Accounts made up to 31 October 1981 (6 pages)
13 May 1980Accounts made up to 30 September 1979 (8 pages)
14 July 1979Accounts made up to 30 September 1978 (9 pages)
6 July 1978Accounts made up to 30 September 1977 (9 pages)
2 November 1977Accounts made up to 30 September 1976 (8 pages)
18 August 1976Accounts made up to 30 September 1975 (7 pages)
20 January 1975Accounts made up to 31 May 2072 (54 pages)