Company NameMarimba Consultants Limited
Company StatusDissolved
Company Number03742652
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Philip McCann
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 10 October 2006)
RoleManager
Correspondence AddressFlat 26 The Sorting House
83 Newton Street
Manchester
M1 1EP
Secretary NameMarie Mason
NationalityBritish
StatusClosed
Appointed19 July 1999(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 10 October 2006)
RoleCompany Director
Correspondence AddressThe Thatched Barn
Warren Lane
Bythorn
Cambridgeshire
PE28 0QU
Director NameDavid Andrews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleFinancial
Correspondence Address336 Holdenhurst Road
Bournemouth
Dorset
BH8 8BE
Secretary NameMs Esther Shulamit James
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Peters Road
Poole
Dorset
BH14 0NY
Director NameMarie Mason
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(4 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Thatched Barn
Warren Lane
Bythorn
Cambridgeshire
PE28 0QU

Location

Registered AddressFlat 26 The Sorting House
83 Newton Street
Manchester
M1 1EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,628
Cash£18,699
Current Liabilities£35,944

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004Registered office changed on 09/06/04 from: the thatched barn warren lane bythorn cambridgeshire PE28 0QU (1 page)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 June 2004Director's particulars changed (1 page)
29 April 2004Director resigned (1 page)
22 March 2004Return made up to 29/03/04; full list of members (7 pages)
25 November 2003New director appointed (1 page)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 March 2003Return made up to 29/03/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: 3 hush court east street, kimbolton huntingdon cambridgeshire PE28 0HJ (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed (1 page)
26 March 2002Return made up to 29/03/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 May 2000Registered office changed on 30/05/00 from: 3 hush court east street, kimbolton huntingdon cambridgeshire PE28 0HJ (1 page)
26 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 336 holdenhurst road bournemouth BH8 8BE (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
29 March 1999Incorporation (14 pages)