Company NameThe Marie Pub Company Limited
DirectorsNigel Eastwood and Tracey Ann Eastwood
Company StatusDissolved
Company Number03501225
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Previous NameMajorchain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameNigel Eastwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressEccles View
Buxton Road
Chinley
High Peak
SK23 6DT
Director NameTracey Ann Eastwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressEccles View
Buxton Road
Chinley
High Peak
SK23 6DT
Secretary NameTracey Ann Eastwood
NationalityBritish
StatusCurrent
Appointed16 February 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressEccles View
Buxton Road
Chinley
High Peak
SK23 6DT
Director NameDouglas Eastwood
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleCompany Director
Correspondence AddressEccles View
Buxton Road
Chinlry
High Peak
SK23 6DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 2001Dissolved (1 page)
2 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Registered office changed on 28/06/99 from: eccles view buxton road chinley high peak derbyshire SK23 6DT (1 page)
24 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1999Appointment of a voluntary liquidator (1 page)
24 June 1999Statement of affairs (8 pages)
23 June 1999Memorandum and Articles of Association (6 pages)
21 April 1999Director resigned (1 page)
25 March 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998Accounting reference date shortened from 04/04/99 to 31/03/99 (1 page)
25 March 1998Ad 16/02/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 1998Accounting reference date extended from 31/01/99 to 04/04/99 (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
20 February 1998Company name changed majorchain LIMITED\certificate issued on 23/02/98 (2 pages)
29 January 1998Incorporation (10 pages)