Company NameMarples Ridgway Iraq Limited
Company StatusDissolved
Company Number00817432
CategoryPrivate Limited Company
Incorporation Date27 August 1964(59 years, 8 months ago)
Dissolution Date18 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

Secretary NameArcosec Limited (Corporation)
StatusClosed
Appointed17 October 1992(28 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 18 January 2005)
Correspondence AddressThe Ridge
Chipping Sodbury
Bristol
BS37 6AY
Director NameArcodirect Limited (Corporation)
StatusClosed
Appointed01 December 2000(36 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 18 January 2005)
Correspondence AddressThe Ridge
Chipping Sodbury
Bristol
South Gloucestershire
BS37 6AY
Director NameDavid Peter Wynne Griffiths
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleGroup Legal Auditor Arc Limited
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Lower Kingsdown Road
Corsham
Wiltshire
SN13 8AZ
Director NameIan Paul Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameSimon Roger Fernley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(33 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2004Application for striking-off (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2003Registered office changed on 25/07/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Director's particulars changed (1 page)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 December 2000New director appointed (1 page)
7 December 2000Director resigned (1 page)
20 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 September 2000New director appointed (4 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 November 1999Return made up to 17/10/99; full list of members (7 pages)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
6 November 1997Return made up to 17/10/97; full list of members (5 pages)
12 October 1997Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
31 October 1996Return made up to 17/10/96; full list of members (5 pages)
1 April 1996Director resigned;new director appointed (3 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
23 October 1995Return made up to 17/10/95; full list of members (12 pages)