Company NameMarchforth Limited
Company StatusDissolved
Company Number02298388
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Correspondence AddressScotstoun House
Blyth Bridge
West Linton
Peeblesshire
EH46 7DF
Scotland
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusCurrent
Appointed01 March 2001(12 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameMr John Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Corn Mill The Green
Eldwick
Bingley
West Yorkshire
BD16 3AP
Director NameMr John Fletcher Waring
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleChartered Accountant
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Secretary NameMr John Fletcher Waring
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY

Location

Registered AddressBn Jackson Norton
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£430
Net Worth-£1,244,617
Cash£11,642
Current Liabilities£1,736,142

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 July 2005Dissolved (1 page)
20 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Registered office changed on 23/06/04 from: 39 chorley new road bolton lancs BL1 4QR (1 page)
21 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2004Statement of affairs (5 pages)
21 June 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Full accounts made up to 31 May 2003 (12 pages)
5 January 2004Return made up to 26/12/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 May 2002 (12 pages)
6 January 2003Return made up to 26/12/02; full list of members (7 pages)
13 November 2002Auditor's resignation (1 page)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
2 January 2002Return made up to 26/12/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (14 pages)
21 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
11 January 2001Return made up to 26/12/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Return made up to 26/12/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
4 January 1999Return made up to 26/12/98; no change of members (7 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
7 January 1998Return made up to 26/12/97; no change of members (7 pages)
26 January 1997Full accounts made up to 31 May 1996 (11 pages)
2 January 1997Return made up to 26/12/96; full list of members (9 pages)
17 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
9 January 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)