Company NameMarpa Construction Limited
Company StatusDissolved
Company Number03254731
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Patricia Mauldin Fulwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address11 Swanley Avenue
Monsall
Manchester
Greater Manchester
M40 8GB
Director NameMr Michael John Tollerfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2011)
RoleManager
Correspondence Address16-20 Turner Street
Manchester
Greater Manchester
M4 1DZ
Director NameGarry Pierpoint
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleManager
Correspondence Address16/20 Turner Street
Manchester
Greater Manchester
M4 1DZ
Director NamePriyavadita Slater
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleBuilder
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Secretary NamePriyavadita Slater
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleBuilder
Correspondence Address16-20 Turner Street
Manchester
M4 1DZ
Director NameOlaf Frank
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed06 October 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleTreasurer
Correspondence Address90 Hamilton Road
Manchester
Lancashire
M13 0PJ
Secretary NameOlaf Frank
NationalityGerman
StatusResigned
Appointed06 October 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleTreasurer
Correspondence Address90 Hamilton Road
Manchester
Lancashire
M13 0PJ
Director NamePo Tjoan Thung
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2004)
RoleManager
Correspondence Address2 Healey Close
Salford
Manchester
M7 3PQ
Secretary NamePo Tjoan Thung
NationalityDutch
StatusResigned
Appointed30 March 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2004)
RoleManager
Correspondence Address2 Healey Close
Salford
Manchester
M7 3PQ
Director NameAndrew Pendlebury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2007)
RoleManager
Correspondence Address16-20 Turner Street
Manchester
Lancashire
M4 1DZ
Director NameBryan Stephens
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2009)
RoleTherapist Student
Correspondence Address16-20 Turner Street
Manchester
Greater Manchester
M4 1DZ
Secretary NameAndrew Pendlebury
NationalityBritish
StatusResigned
Appointed08 October 2004(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2007)
RoleManager
Correspondence Address16-20 Turner Street
Manchester
Lancashire
M4 1DZ
Director NameDharmachari Mokshapriya
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2009)
RoleManager
Correspondence AddressClogwyn Cellog
Betws Garmon
Caernarvon
Gwynedd
LL54 7AQ
Wales
Secretary NameDharmachari Mokshapriya
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2009)
RoleManager
Correspondence AddressClogwyn Cellog
Betws Garmon
Caernarvon
Gwynedd
LL54 7AQ
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16/20 Turner Street
Central Manchester
Manchester
M4 1DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 October 2009Return made up to 25/09/09; full list of members (4 pages)
2 October 2009Return made up to 25/09/09; full list of members (4 pages)
4 March 2009Appointment Terminated Secretary dharmachari mokshapriya (1 page)
4 March 2009Appointment terminated director bryan stephens (1 page)
4 March 2009Appointment terminated secretary dharmachari mokshapriya (1 page)
4 March 2009Appointment Terminated Director dharmachari mokshapriya (1 page)
4 March 2009Appointment Terminated Director bryan stephens (1 page)
4 March 2009Appointment terminated director dharmachari mokshapriya (1 page)
25 February 2009Director appointed mr michael john tollerfield (1 page)
25 February 2009Director appointed mr michael john tollerfield (1 page)
24 February 2009Director appointed ms patricia mauldin fulwood (1 page)
24 February 2009Director appointed ms patricia mauldin fulwood (1 page)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
1 December 2008Director's Change of Particulars / bryan stephens / 29/11/2008 / HouseName/Number was: , now: 16-20; Street was: manchester buddhist centre, now: turner street; Area was: 16-20 turner street, now: ; Occupation was: charity chairman, now: therapist student (1 page)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
1 December 2008Director's change of particulars / bryan stephens / 29/11/2008 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 25/09/07; full list of members (7 pages)
21 January 2008Return made up to 25/09/07; full list of members (7 pages)
29 November 2007Amended accounts made up to 31 December 2005 (9 pages)
29 November 2007Amended accounts made up to 31 December 2005 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Secretary resigned;director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 25/09/06; full list of members (2 pages)
31 October 2006Return made up to 25/09/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 November 2004Accounts made up to 31 December 2003 (3 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Return made up to 25/09/04; full list of members (7 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Return made up to 25/09/04; full list of members (7 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Return made up to 25/09/02; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Full accounts made up to 31 December 2000 (9 pages)
14 March 2001Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page)
14 March 2001Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
16 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Full accounts made up to 5 April 2000 (9 pages)
13 October 2000Full accounts made up to 5 April 2000 (9 pages)
30 January 2000Full accounts made up to 5 April 1999 (8 pages)
30 January 2000Full accounts made up to 5 April 1999 (8 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Return made up to 25/09/99; full list of members (6 pages)
27 September 1999Return made up to 25/09/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 5 April 1998 (11 pages)
31 December 1998Accounts for a small company made up to 5 April 1998 (11 pages)
13 October 1998Return made up to 25/09/98; full list of members (6 pages)
13 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Full accounts made up to 5 April 1997 (8 pages)
15 January 1998Full accounts made up to 5 April 1997 (8 pages)
3 October 1997Return made up to 25/09/97; full list of members (6 pages)
3 October 1997Return made up to 25/09/97; full list of members (6 pages)
9 July 1997Accounting reference date shortened from 30/09/97 to 05/04/97 (1 page)
9 July 1997Accounting reference date shortened from 30/09/97 to 05/04/97 (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996New secretary appointed;new director appointed (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1996Secretary resigned (2 pages)
25 September 1996Incorporation (13 pages)