Company NameMarch Investment Fund Limited
Company StatusDissolved
Company Number02169903
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 6 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameMr Richard Campbell Pearce
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address16 Brookfield Road
Lymm
Cheshire
WA13 0PZ
Secretary NameMr Richard Campbell Pearce
NationalityBritish
StatusClosed
Appointed30 November 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address16 Brookfield Road
Lymm
Cheshire
WA13 0PZ
Director NameMr Gordon Claude Brett Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 1991)
RoleConsultant
Correspondence AddressHighfield House
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameDavid Michael Clarke
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 December 1993)
RoleManagement Consultant
Correspondence Address2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleConsultant
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Director NameRichard Sydney Marshall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1997)
RoleInvestment Manager
Correspondence Address1 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Secretary NameWilliam John Hopkins
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1993)
RoleCompany Director
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Secretary NameRichard Sydney Marshall
NationalityBritish
StatusResigned
Appointed25 November 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Director NameMr Anthony Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed11 March 1997(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (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(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressFlat 11
5 Lancaster Road
Manchester
Lancashire
M20 2TY

Location

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

Financials

Year2014
Net Worth-£286
Cash£2,701
Current Liabilities£2,987

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
9 December 1999Full accounts made up to 30 April 1999 (10 pages)
15 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 February 1999Full accounts made up to 30 April 1998 (12 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
10 May 1998Full accounts made up to 30 April 1997 (12 pages)
26 January 1998New secretary appointed (2 pages)
2 July 1997Return made up to 02/07/97; no change of members (4 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
19 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Full accounts made up to 30 April 1996 (14 pages)
13 August 1996Return made up to 02/07/96; no change of members (6 pages)
29 December 1995Full accounts made up to 30 April 1995 (12 pages)