Company NameMarsland Trading Limited
DirectorAndrew Charles Senior
Company StatusDissolved
Company Number04457316
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary NameJacqueline Diane Hoyle
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleAccountant
Correspondence AddressRiverton
30 The Common
Adlington
Lancashire
PR7 4DR
Director NameMr Timothy David Arrowsmith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Cottage Groombridge Hill
Groombridge
Tunbridge Wells
Kent
M4 1LA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMarsland House
Marsland Road
Sale
Cheshire
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£24,225,000
Gross Profit£569,000
Net Worth£9,000
Cash£73,000
Current Liabilities£956,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
16 February 2004Statement of affairs (4 pages)
16 February 2004Appointment of a voluntary liquidator (1 page)
16 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Registered office changed on 03/02/04 from: marsland house marsland road sale cheshire M33 3AQ (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
29 May 2003Director resigned (1 page)
25 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 September 2002Particulars of mortgage/charge (11 pages)
25 June 2002Ad 20/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: first floor marsland house, marsland road sale cheshire M33 3AQ (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
10 June 2002Incorporation (12 pages)