Company NameMargetts Preserves
Company StatusDissolved
Company Number00223289
CategoryPrivate Unlimited Company
Incorporation Date18 July 1927(96 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1994(67 years, 6 months after company formation)
Appointment Duration10 years (closed 11 January 2005)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1994(67 years, 6 months after company formation)
Appointment Duration10 years (closed 11 January 2005)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed29 December 1994(67 years, 6 months after company formation)
Appointment Duration10 years (closed 11 January 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(74 years, 6 months after company formation)
Appointment Duration3 years (closed 11 January 2005)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(64 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(64 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed01 May 1992(64 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1994(67 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,712

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
30 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2004£ ic 51612/1 18/06/04 £ sr 51611@1=51611 (1 page)
3 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2004Re-registration of Memorandum and Articles (7 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2004Members' assent for rereg from LTD to UNLTD (1 page)
3 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
3 June 2004Application for reregistration from LTD to UNLTD (2 pages)
3 June 2004Declaration of assent for reregistration to UNLTD (1 page)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
23 December 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
1 June 2002Return made up to 25/04/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
8 June 2000Return made up to 01/05/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
6 July 1998Return made up to 01/05/98; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Return made up to 01/05/97; no change of members (4 pages)
22 July 1996Return made up to 01/05/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 September 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1995Accounting reference date shortened from 01/03 to 31/12 (1 page)