Company NameMarplan Limited
Company StatusDissolved
Company Number00628625
CategoryPrivate Limited Company
Incorporation Date21 May 1959(64 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew James Chappin
NationalityBritish
StatusClosed
Appointed07 January 2008(48 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Havelock Road
Wimbledon
London
SW19 8HD
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(50 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
London
SE1 2QY
Director NameMichael Martin Roe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 April 2000)
RoleManager
Correspondence Address28 Brookfield Park
London
NW5 1ER
Director NameMs Ruth McNeil
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
20 Nower Hill
Pinner
Middlesex
HA5 5QS
Director NameMr John Wyndham Dutton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1994)
RoleManager
Correspondence AddressMilestones Row Dow
Otford
Sevenoaks
Kent
TN14 5RY
Secretary NameMr John Wyndham Dutton
NationalityBritish
StatusResigned
Appointed15 October 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressMilestones Row Dow
Otford
Sevenoaks
Kent
TN14 5RY
Director NameTimothy Ellett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Secretary NameTimothy Ellett
NationalityBritish
StatusResigned
Appointed07 October 1994(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NameMr Colin John Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Secretary NameMr Colin John Evans
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameColin Stephen Buckingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(40 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2004)
RoleMarket Research
Correspondence AddressMunyu
Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameSimon Lance Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(45 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Cottage
Blackmans Lane
Hadlow
Kent
TN11 0AX
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(45 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusResigned
Appointed31 December 2004(45 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameMrs Anna Morgan
NationalityBritish
StatusResigned
Appointed01 December 2005(46 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE
Director NameStephen Victor James Falkiner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(46 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 2006)
RoleHR Director
Correspondence AddressFlat 1
21 Surrey Road
Bournemouth
Dorset
BH4 9HN
Director NameMr Julian Richard Paul Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft 17 Russells Crescent
Horley
Surrey
RH6 7DJ
Director NameAndrew Czarnowski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(51 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
London
SE1 2QY

Location

Registered Address6 More London Place
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1.3m at £1Research International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
31 October 2011Termination of appointment of Andrew Czarnowski as a director (1 page)
31 October 2011Termination of appointment of Andrew Czarnowski as a director on 31 October 2011 (1 page)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,275,000
(4 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,275,000
(4 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
31 August 2010Appointment of Andrew Czarnowski as a director (2 pages)
31 August 2010Appointment of Andrew Czarnowski as a director (2 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
26 November 2009Termination of appointment of Julian Bond as a director (1 page)
26 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
26 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
26 November 2009Termination of appointment of Julian Bond as a director (1 page)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
8 August 2009Resolutions
  • RES13 ‐ Re-approve acc 08/05/2009
(1 page)
8 August 2009Resolutions
  • RES13 ‐ Re-accounts-re elect dir 08/05/2009
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2009Accounts made up to 31 October 2008 (5 pages)
8 August 2009Resolutions
  • RES13 ‐ Re-approve acc 08/05/2009
(1 page)
8 August 2009Resolutions
  • RES13 ‐ Re-accounts-re elect dir 08/05/2009
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 October 2008Director's Change of Particulars / julian bond / 01/01/2008 / HouseName/Number was: , now: stoneycroft; Country was: , now: england (1 page)
16 October 2008Director's change of particulars / julian bond / 01/01/2008 (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts made up to 31 October 2007 (7 pages)
7 March 2008Secretary appointed mr andrew james chappin (1 page)
7 March 2008Appointment terminated secretary anna morgan (1 page)
7 March 2008Appointment Terminated Secretary anna morgan (1 page)
7 March 2008Secretary appointed mr andrew james chappin (1 page)
23 November 2007Return made up to 15/10/07; full list of members (2 pages)
23 November 2007Return made up to 15/10/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
5 September 2007Accounts made up to 31 October 2006 (6 pages)
23 November 2006Return made up to 15/10/06; full list of members (2 pages)
23 November 2006Return made up to 15/10/06; full list of members (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
7 September 2006Accounts made up to 31 October 2005 (7 pages)
7 September 2006Registered office changed on 07/09/06 from: 6/7 grosvenor place london SW1X 7SH (1 page)
7 September 2006Registered office changed on 07/09/06 from: 6/7 grosvenor place london SW1X 7SH (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
2 February 2006Full accounts made up to 31 October 2004 (8 pages)
2 February 2006Full accounts made up to 31 October 2004 (8 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
29 December 2005Return made up to 15/10/05; full list of members (7 pages)
29 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 February 2005New secretary appointed;new director appointed (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
3 September 2004Accounts made up to 31 October 2003 (5 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
28 August 2003Accounts made up to 31 October 2002 (5 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
18 October 2001Return made up to 15/10/01; full list of members (6 pages)
18 October 2001Return made up to 15/10/01; full list of members (6 pages)
27 June 2001Accounts made up to 31 October 2000 (4 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
4 August 2000Accounts made up to 31 October 1999 (4 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
27 July 1999Accounts made up to 31 October 1998 (4 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
22 July 1998Accounts made up to 31 October 1997 (4 pages)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
11 March 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
11 March 1997Accounts made up to 31 October 1996 (4 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1996Return made up to 15/10/96; full list of members (6 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
9 November 1995Return made up to 15/10/95; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
26 September 1995Accounts made up to 31 October 1994 (4 pages)
10 November 1993Return made up to 15/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 1993Return made up to 15/10/93; full list of members (5 pages)
27 April 1989Return made up to 07/12/88; full list of members (4 pages)
27 April 1989Return made up to 07/12/88; full list of members (4 pages)