Company NameMarches Enterprises Limited
DirectorBrian John Bull
Company StatusDissolved
Company Number01760590
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameBrian John Bull
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address25 Grantley Avenue
Shrewsbury
Shropshire
SY3 5LA
Wales
Secretary NameElizabeth Thornton Clarkson
NationalityBritish
StatusCurrent
Appointed14 January 1994(10 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address7 Bryn Hafren
Crew Green
Shrewsbury
Shropshire
SY5 9BJ
Wales
Director NameLeonard William Harris
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodside Drive
Shrewsbury
Shropshire
SY3 9BW
Wales
Director NameSidney Mark Robert Hickman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressHazlitt House
Middle Winterslow
Wiltshire
SP5 1RD
Director NameMrs Kathleen Anne Wilde
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Brooklands
Aston Rogers
Westbury
Shropshire
SY5 9HQ
Wales
Secretary NameBrian John Bull
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1992)
RoleCompany Director
Correspondence Address25 Grantley Avenue
Shrewsbury
Shropshire
SY3 5LA
Wales
Secretary NameMr Norman Robert Mitchell
NationalityBritish
StatusResigned
Appointed17 September 1992(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressGlen Haven Chapel Street
Pontesbury
Shrewsbury
Salop
SY5 0RJ
Wales
Secretary NameBrian John Bull
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence Address25 Arantley Avenue
Kingswood Oak
Shrewsbury
Shropshire
SY2 5LA
Wales

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
2 October 1995Liquidators statement of receipts and payments (16 pages)