Company NameMarblesoft Services Limited
Company StatusDissolved
Company Number02964885
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameReeve Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Howard Reeve
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1994
Appointment Duration8 years, 5 months (closed 04 February 2003)
RoleComputer Consultant
Correspondence Address12 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ
Secretary NameKeith George Reeve
NationalityBritish
StatusClosed
Appointed27 August 1994
Appointment Duration8 years, 5 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Greenwich High Road
London
SE10 8LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Richmond Road
Stockport
Cheshire
SK4 3BZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,206
Cash£40,536
Current Liabilities£38,371

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 September 2001Return made up to 05/09/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 August 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 November 1998Company name changed reeve enterprises LIMITED\certificate issued on 05/11/98 (2 pages)
21 September 1998Return made up to 05/09/98; full list of members (5 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 October 1997Return made up to 05/09/97; no change of members (4 pages)
28 October 1996Return made up to 05/09/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 December 1995Return made up to 05/09/95; full list of members (6 pages)
3 May 1995Accounting reference date notified as 30/10 (1 page)
25 April 1995Ad 01/10/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)