Company NameMarch Consulting Group Limited
Company StatusDissolved
Company Number01835580
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Robert Bailey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address4 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Secretary NameMr Richard Campbell Pearce
NationalityBritish
StatusClosed
Appointed01 August 2000(16 years after company formation)
Appointment Duration5 months, 2 weeks (closed 16 January 2001)
RoleManagement Consultant
Correspondence Address16 Brookfield Road
Lymm
Cheshire
WA13 0PZ
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleConsultant
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Director NameJack Marsden
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 December 1992)
RoleConsultant
Correspondence Address12 Ladythorn Avenue
Marple
Stockport
Cheshire
SK6 7DR
Secretary NameWilliam John Hopkins
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Secretary NameMr John Phillips Parkinson
NationalityBritish
StatusResigned
Appointed29 December 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed18 January 1994(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Secretary NameAndrew Timothy David Hacking
NationalityBritish
StatusResigned
Appointed27 November 1997(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleCompany Director
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE

Location

Registered AddressTelegraphic House
Waterfront Quay
Salford
Lancashire
M5 2XW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
17 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 August 2000Registered office changed on 16/08/00 from: marquis house 67/68 dermyn street london SW1Y 6NY (1 page)
16 August 2000New secretary appointed (2 pages)
15 August 2000Application for striking-off (1 page)
3 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
6 January 2000Secretary resigned (1 page)
29 January 1999Return made up to 29/12/98; full list of members (7 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
29 January 1998Return made up to 29/12/97; no change of members (6 pages)
19 January 1998New secretary appointed (2 pages)
17 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
17 December 1996Return made up to 29/12/96; no change of members (4 pages)
9 September 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)