Company NameMarbro Promotions Limited
Company StatusDissolved
Company Number03164096
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 1 month ago)
Dissolution Date29 November 2008 (15 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHarry Philip Margolis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmel Mount 6 Bury Old Road
Prestwich
Manchester
Lancashire
M25 8EX
Secretary NamePaul Parr Malpass
NationalityBritish
StatusClosed
Appointed01 April 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 29 November 2008)
RoleCompany Director
Correspondence Address26 Roman Road
Prestwich
Manchester
Greater Manchester
M25 9SP
Director NameAnthony Francis Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleMarket Trader
Correspondence Address42 Hawkeshead Road
Manchester
Lancashire
M8 0GY
Secretary NameDenise Hilton
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCarmel Mount 6 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O David Platt Associates
76 Currier Lane
Ashton U Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Appointment of a voluntary liquidator (1 page)
22 August 2007Statement of affairs (5 pages)
10 August 2007Registered office changed on 10/08/07 from: 23 stockport road ashton under lyne lancashire OL7 0LA (1 page)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Return made up to 23/02/06; full list of members (6 pages)
22 February 2006Registered office changed on 22/02/06 from: 29 burnley road east rossendale lancashire BB4 9AG (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 23/02/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 23/02/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 23/02/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Registered office changed on 15/06/00 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
14 April 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 February 1999Return made up to 23/02/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 February 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
5 March 1997Return made up to 23/02/97; full list of members (6 pages)
15 August 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Director resigned (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (1 page)
29 February 1996New secretary appointed (1 page)
29 February 1996New director appointed (1 page)
23 February 1996Incorporation (13 pages)