Company NameMarplace (Number 709) Limited
Company StatusDissolved
Company Number06343443
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Bennett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bridgewater Road
Manchester
M28 3AH
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusClosed
Appointed12 October 2007(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 May 2011)
Correspondence Address54 Old Street
London
EC1V 9AJ
Secretary NameAmanda McVennon
NationalityBritish
StatusResigned
Appointed02 October 2007(1 month, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 12 October 2007)
RoleSecretary
Correspondence Address115 Lightoaks Road
Salford
M6 8WL
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressBrook House
70 Spring Gardens
Manchester
Lancashire
M2 2BQ

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Registered office address changed from 3rd Floor the Grange 100 High Street London N14 6TB on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 18 August 2010 (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
8 March 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
29 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
26 November 2008Return made up to 15/08/08; full list of members (3 pages)
26 November 2008Return made up to 15/08/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 55 king street fifth floor manchester greater manchester M2 4LQ (1 page)
5 November 2008Registered office changed on 05/11/2008 from 55 king street fifth floor manchester greater manchester M2 4LQ (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
15 August 2007Incorporation (26 pages)
15 August 2007Incorporation (26 pages)