Company NameMarbleoak Limited
Company StatusDissolved
Company Number00774053
CategoryPrivate Limited Company
Incorporation Date13 September 1963(60 years, 8 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameFox's Of Guildford Limited

Business Activity

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

Directors

Director NameGillian Hoyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(36 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 21 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pimms Close
Burpham
Guildford
Surrey
GU4 7YG
Director NameMr Michael John Hoyle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(36 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 21 November 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Pimms Close
Burpham
Guildford
Surrey
GU4 7YG
Secretary NameGillian Hoyle
NationalityBritish
StatusClosed
Appointed25 August 2000(36 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 21 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pimms Close
Burpham
Guildford
Surrey
GU4 7YG
Director NameMrs Lynda Denise Fox
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2000)
RoleCompany Director
Correspondence AddressCopper Beeches 41 Heathside Road
Woking
Surrey
GU22 7EY
Director NameTrevor Fox
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2000)
RoleMotor Engineer
Correspondence AddressCopper Beeches 41 Heathside Road
Woking
Surrey
GU22 7EY
Secretary NameMrs Lynda Denise Fox
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2000)
RoleCompany Director
Correspondence AddressCopper Beeches 41 Heathside Road
Woking
Surrey
GU22 7EY

Location

Registered AddressAshby House 64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£220,269
Cash£86,265
Current Liabilities£56,347

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
5 December 2005Return made up to 09/11/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 09/11/03; full list of members (7 pages)
6 September 2003Director's particulars changed (1 page)
6 September 2003Secretary's particulars changed;director's particulars changed (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 31/12/01; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 2 clockhouse road farnborough hampshire GU14 7QY (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Declaration of assistance for shares acquisition (5 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 March 1995Return made up to 31/12/94; no change of members (4 pages)