Company NameM.A.R. Environmental Consultants Limited
DirectorPhilip Leonard Brown
Company StatusDissolved
Company Number01368421
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Previous NameMarvin Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Leonard Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(16 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Correspondence Address2 Keightley Way
Tuddenham
Suffolk
IP6 9BJ
Director NameMrs Louise Ann Marcantonio
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressBrownridge
West Caister
Great Yarmouth
Norfolk
NR30 5SW
Director NameMr Vincent Carlo Marcantonio
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownridge
West Caister
Great Yarmouth
Norfolk
NR30 5SW
Secretary NameMr Vincent Carlo Marcantonio
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownridge
West Caister
Great Yarmouth
Norfolk
NR30 5SW
Director NameAdrian John Joyce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1996)
RoleGeneral Manager
Country of ResidenceBritain
Correspondence AddressFoxgloves
Fiddlers Lane, St Florence
Tenby
Pembrokeshire
SA70 8LR
Wales
Secretary NameAdrian John Joyce
NationalityBritish
StatusResigned
Appointed24 September 1996(18 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFoxgloves
Fiddlers Lane, St Florence
Tenby
Pembrokeshire
SA70 8LR
Wales

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,384,430
Gross Profit£488,116
Net Worth£225,542
Cash£451
Current Liabilities£1,190,150

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 July 2004Dissolved (1 page)
22 April 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: 25 new st square london EC4A 3LN (1 page)
24 March 2003Liquidators statement of receipts and payments (8 pages)
30 August 2002Liquidators statement of receipts and payments (8 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (8 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
28 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1997Statement of affairs (11 pages)
28 February 1997Appointment of a voluntary liquidator (2 pages)
27 February 1997Registered office changed on 27/02/97 from: c/o kpmg 165 queen victoria street london WC4V 4DD (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Secretary resigned;director resigned (1 page)
1 November 1996Company name changed marvin LIMITED\certificate issued on 04/11/96 (2 pages)
23 October 1996New secretary appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: morton peto road harfreys industrial estate great yarmouth norfolk NR31 0LT (1 page)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996Director resigned (1 page)
3 November 1995Full accounts made up to 30 September 1994 (21 pages)
4 August 1995Return made up to 14/07/95; full list of members (6 pages)