Company NameMarch Technologies Limited
Company StatusDissolved
Company Number01968848
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)
Dissolution Date21 September 1999 (24 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 NameMr Anthony Allen
NationalityBritish
StatusClosed
Appointed18 January 1994(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Director NameMr Ian Robert Bailey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address4 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Secretary NameAndrew Timothy David Hacking
NationalityBritish
StatusClosed
Appointed27 November 1997(11 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years 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(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RoleConsultant
Correspondence Address12 Ladythorn Avenue
Marple
Stockport
Cheshire
SK6 7DR
Secretary NameWilliam John Hopkins
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Secretary NameMr John Phillips Parkinson
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ

Location

Registered Address36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
29 January 1999Return made up to 29/12/98; no change of members (5 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; full list 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)
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)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
3 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)