Company NameMarsland Holdings Plc
Company StatusDissolved
Company Number04705737
CategoryPublic Limited Company
Incorporation Date20 March 2003(21 years ago)
Dissolution Date18 September 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary NameJune Evison
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 September 2009)
RoleCompany Director
Correspondence Address2 Acregate Cottage
Penny Bridge Lane Flixton
Manchester
Lancashire
M41 5DY
Director NameJacqueline Diane Hoyle
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleAccountant
Correspondence AddressRiverton
30 The Common
Adlington
Lancashire
PR7 4DR
Secretary NameJacqueline Diane Hoyle
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleAccountant
Correspondence AddressRiverton
30 The Common
Adlington
Lancashire
PR7 4DR
Director NameTimothy Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address15 School Lane
Eaton Village
Cheshire
CW12 2NG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,359,358
Cash£1,917,283
Current Liabilities£570,840

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
20 April 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
20 October 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
17 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
12 April 2007Liquidators statement of receipts and payments (5 pages)
29 March 2006Registered office changed on 29/03/06 from: deloitte and touche LLP po box 500 201 deansgate manchester M60 2AT (1 page)
24 March 2006Appointment of a voluntary liquidator (1 page)
24 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2006Declaration of solvency (3 pages)
23 March 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
16 March 2005Full accounts made up to 31 March 2004 (17 pages)
27 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
20 August 2003New director appointed (2 pages)
4 July 2003Ad 08/05/03--------- £ si 102250@1=102250 £ ic 51125/153375 (2 pages)
4 July 2003Particulars of contract relating to shares (4 pages)
16 May 2003Ad 01/05/03--------- £ si 1125@1=1125 £ ic 50000/51125 (2 pages)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Certificate of authorisation to commence business and borrow (1 page)
15 May 2003£ nc 50000/200000 08/05/03 (2 pages)
15 May 2003Application to commence business (2 pages)
13 April 2003Ad 01/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
31 March 2003New director appointed (2 pages)
20 March 2003Incorporation (14 pages)