Company NameMargan Limited
Company StatusDissolved
Company Number02922449
CategoryPrivate Limited Company
Incorporation Date25 April 1994(29 years, 11 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Bowers
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressBourne Parc Maison Victor
Hugo Greve D'Azette
St Clement
Jersey
Channel Island
Secretary NameAngela Tarkenter
NationalityBritish
StatusClosed
Appointed28 March 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address3 Church Walk
Royton
Oldham
OL2 5QH
Secretary NameElizabeth Ann Dunlop
NationalityBritish
StatusResigned
Appointed18 July 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address5 Holmland
Benwell
Newcastle Upon Tyne
NE15 6LE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
23 October 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 August 1997Return made up to 25/04/97; no change of members (4 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
8 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 July 1996Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
13 May 1996Return made up to 25/04/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
10 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/95
(6 pages)