Company NameMarple Construction Limited
Company StatusDissolved
Company Number02844067
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 7 months ago)
Dissolution Date9 March 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr James Kieran O'Toole
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneymeads West
Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NameGordon Laurence Taylor
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 6 months after company formation)
Appointment Duration4 years (closed 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Secretary NameMiss Anne Theresa Irwin
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Broom Road
Hale Altrincham
Cheshire
WA15 9AR
Director NameMr Richard Alan Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm, Newtons Lane
Winterley
Sandbach
Cheshire
CW11 4TP
Secretary NameMr Richard Alan Brown
NationalityBritish
StatusResigned
Appointed04 April 1994(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm, Newtons Lane
Winterley
Sandbach
Cheshire
CW11 4TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address140 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
28 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
14 November 1996Return made up to 11/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 December 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)