Company NameMarquis Communications & Investments Limited
Company StatusDissolved
Company Number03097306
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCorina Elizabeth Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Island Hill
Dromore
County Down
BT25 1HA
Northern Ireland
Director NameDavid John Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Island Hill
Dromore
County Down
BT25 1HA
Northern Ireland
Secretary NameCorina Elizabeth Bell
NationalityBritish
StatusClosed
Appointed01 September 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Island Hill
Dromore
County Down
BT25 1HA
Northern Ireland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
17 August 2002Auditor's resignation (1 page)
17 December 2001Accounts for a small company made up to 30 September 2001 (4 pages)
17 October 2001Return made up to 01/09/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 October 2000Return made up to 01/09/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 November 1999Return made up to 01/09/99; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 September 1998Return made up to 01/09/98; full list of members (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 September 1997Return made up to 01/09/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 October 1996Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 October 1996Return made up to 01/09/96; full list of members (4 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 September 1995Incorporation (22 pages)