Company NameMary Arden Limited
DirectorsMary Winifred Hutchinson and Robert Panton
Company StatusDissolved
Company Number01350680
CategoryPrivate Limited Company
Incorporation Date31 January 1978(46 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMary Winifred Hutchinson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleClothing Manufacturer
Correspondence AddressThe Gables
Great Lane
Clophill
Bedfordshire
MK45 4DH
Director NameMr Robert Panton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Hitchin Road
Henlow
Bedfordshire
SG16 6BL
Secretary NameMr Robert Panton
NationalityBritish
StatusCurrent
Appointed20 November 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Hitchin Road
Henlow
Bedfordshire
SG16 6BL

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood Tadworth
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,238
Cash£1,454
Current Liabilities£114,774

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 October 2002Dissolved (1 page)
24 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2002Liquidators statement of receipts and payments (4 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 March 2000Registered office changed on 06/03/00 from: 121/123 midland road bedford MK40 1DE (1 page)
2 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2000Appointment of a voluntary liquidator (1 page)
2 March 2000Statement of affairs (7 pages)
10 December 1999Return made up to 20/11/99; full list of members (6 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 December 1998Return made up to 20/11/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 November 1997Return made up to 20/11/97; no change of members (4 pages)
15 November 1996Return made up to 20/11/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)