Company NameMarplace (217) Limited
Company StatusDissolved
Company Number02433445
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameShirley Russell Backhouse
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 29 April 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressClayton Lodge 53 Ribchester Road
Salesbury
Blackburn
Lancashire
BB1 9HU
Secretary NamePeter Charles Leach
NationalityBritish
StatusClosed
Appointed05 October 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address15 Bradyll Court
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameMr John Steven William Backhouse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Holly Mount, West Bradford Road
Waddington
Clitheroe
Lancashire
BB7 3JD
Director NameMr Kenneth George Collins
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1997)
RoleInsurance Broker
Correspondence AddressHill Crest Castle Road
Colne
Lancashire
BB8 7DS
Director NameJames Dunford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address11 London Road
Beltinge
Herne Bay
Kent
CT6 6HR
Director NameSteven Raymond Mart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address117 Lakemead
Ashford
Kent
TN23 4XE
Director NameRobert Palmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address1 The Clockhouse Great Maytham Hall
Rolvenden
Kent
TN17 4NE
Secretary NameMrs Jean Denwood
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address258 Gisburn Road
Blacko
Nelson
Lancashire
BB9 6LP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£55,372
Cash£128
Current Liabilities£55,500

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2003Full accounts made up to 30 June 2002 (10 pages)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
7 November 2002Return made up to 17/10/02; full list of members (7 pages)
28 January 2002Full accounts made up to 30 June 2001 (10 pages)
27 October 2001Return made up to 17/10/01; full list of members (7 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 30 June 2000 (9 pages)
20 October 2000Return made up to 17/10/00; full list of members (7 pages)
16 December 1999Full accounts made up to 30 June 1999 (8 pages)
18 October 1999Return made up to 17/10/99; full list of members (7 pages)
4 March 1999Full accounts made up to 30 June 1998 (8 pages)
22 October 1998Return made up to 17/10/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
10 February 1998Return made up to 17/10/97; full list of members (6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director resigned (1 page)
8 January 1997Full accounts made up to 30 June 1996 (12 pages)
24 December 1996Return made up to 17/10/96; full list of members (6 pages)
19 June 1996Director resigned (1 page)
19 March 1996Full accounts made up to 30 June 1995 (13 pages)
16 February 1996Registered office changed on 16/02/96 from: oakmount house trafalgar street burnley lancs BB11 1TP (1 page)
9 October 1995Return made up to 17/10/95; full list of members (6 pages)
14 March 1995Full accounts made up to 30 June 1994 (15 pages)