Company NameMarlborough Bio-Polymers Limited
DirectorPeter Michael Attwell
Company StatusDissolved
Company Number01669085
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

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

Directors

Secretary NameCacilia Maria Lachlan
NationalityBritish
StatusCurrent
Appointed14 April 1993(10 years, 6 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameMr Peter Michael Attwell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(15 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleTax Manager
Country of ResidenceEngland
Correspondence Address31 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameCacilia Maria Lachlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameDr Anthony John Bourne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(10 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1993)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address138 Cambridge Street
London
SW1V 4QF
Director NameJane Fiona Juniper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address13 Prebend Gardens
London
W4 1TN

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 1999Dissolved (1 page)
25 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Registered office changed on 21/10/98 from: 15 stanhope gate london W1Y 6LN (1 page)
20 October 1998Declaration of solvency (3 pages)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1998Appointment of a voluntary liquidator (2 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
24 April 1998Return made up to 14/04/98; full list of members (5 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 April 1996Return made up to 14/04/96; full list of members (5 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)