Company NameMarchford Limited
Company StatusDissolved
Company Number03208885
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Robert Mawdsley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 28 October 2003)
RoleSelf Employed
Correspondence AddressChurn Clough House
Churn Clough Reservoir, Sabden
Clitheroe
Lancashire
BB7 9EN
Secretary NameMrs Beryl Knowles
StatusClosed
Appointed17 February 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 28 October 2003)
RoleDay Centre Officer
Correspondence Address100 Stanley Road
Radcliffe
Greater Manchester
M26 4HG
Director NameSteven Andrew Birtwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleMotor Trade
Country of ResidenceEngland
Correspondence AddressNorthlands Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RB
Secretary NameJane Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed24 June 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 1999)
RoleMotor Trade
Correspondence AddressHinde Clough Farm
Rochdale
Lancashire
OL12 7TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 June 2002Return made up to 06/06/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 June 2000Return made up to 06/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 August 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 June 1998Return made up to 06/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 September 1997Ad 01/10/96--------- £ si 98@1 (2 pages)
3 September 1997Return made up to 06/06/97; full list of members (5 pages)
14 April 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996New secretary appointed (1 page)
27 June 1996Registered office changed on 27/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
6 June 1996Incorporation (17 pages)