Company NameMarchmade Limited
Company StatusDissolved
Company Number00758550
CategoryPrivate Limited Company
Incorporation Date24 April 1963(61 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jeremy Spencer Bonnett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Cottage
Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMs Penelope Ann Bonnett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleEcologist
Correspondence AddressPO Box 337 New Denver
British Columbia Vog 1s0
Canada
Secretary NameMrs Karen Elizabeth Bonnett
NationalityBritish
StatusClosed
Appointed01 November 1999(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Cottage
Blackdown
Haslemere
Surrey
GU27 3BG
Director NameMr Alan Roger Donoghue
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 1999)
RoleEngineer
Correspondence Address242 Hale End Road
Woodford Green
Essex
IG8 9LZ
Secretary NameMr Alan Roger Donoghue
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address242 Hale End Road
Woodford Green
Essex
IG8 9LZ

Location

Registered Address3 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,493
Cash£1,174
Current Liabilities£53,421

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 May 2001Return made up to 30/11/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 December 1999Return made up to 30/11/99; full list of members (8 pages)
14 December 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 February 1996Return made up to 30/11/95; no change of members (4 pages)