Company NameMaries And Daughters Limited
Company StatusDissolved
Company Number04325995
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date26 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMargaret Irene Betts
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleHousewife
Correspondence AddressRose Cottage
3 Hewell Close
Hewell Redditch
Worcestershire
B97 5SP
Director NameShaun Robert Lammas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 26 August 2008)
RoleManaging Director
Correspondence AddressHewell Dairy Hewell Lane
Tardebigge
Redditch
Worcestershire
B97 6QJ
Director NameDaniel Anthony Austin Betts
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleBranch Manager
Correspondence AddressRose Cottage
3 Hewell Close Hewell
Redditch
Worcestershire
RG7 5SP
Director NameAnthony Philip Lowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleManaging Director
Correspondence Address6 Mount Road
Fairfield
Bromsgrove
Worcestershire
B61 9LW
Director NameMichele Emma Louise Maries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleManaging Director
Correspondence AddressHewell Dairy Cottage
Hewell Lane Tardebigge
Bromsgrove
Worcestershire
B97 6QJ
Director NameOakley Corporate Doctors Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich Spa
Worcestershire
WR9 9AY
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich Spa
Worcestershire
WR9 9AY

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
3 August 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: tarleton house 112-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 August 2005Secretary's particulars changed (1 page)
11 August 2005Appointment of a voluntary liquidator (1 page)
11 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2005Registered office changed on 10/08/05 from: 89B high street bromsgrove worcestershire (1 page)
9 August 2005Statement of affairs (6 pages)
23 May 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 March 2005Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 July 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
14 April 2004Director resigned (2 pages)
16 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
9 February 2003New director appointed (1 page)
31 January 2003Director resigned (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Ad 06/12/01--------- £ si 174@1=174 £ ic 1/175 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)