Company NameMarwil Holdings Limited
Company StatusDissolved
Company Number02411299
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 8 months ago)
Dissolution Date6 March 2001 (23 years ago)

Business Activity

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

Directors

Director NameMr Victor William Broad
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(2 years after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2001)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands Way
Tadworth
Surrey
KT20 5SW
Secretary NameMr Victor William Broad
NationalityBritish
StatusClosed
Appointed06 March 1995(5 years, 7 months after company formation)
Appointment Duration6 years (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands Way
Tadworth
Surrey
KT20 5SW
Director NameMr Dominic Harold Adams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration9 years (resigned 05 August 2000)
RoleDeputy Underwriter
Correspondence AddressMaycroft House
Mill Lane
Herne Bay
Kent
CT6 7EB
Secretary NameMrs Marrylyn Janice Smith
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressLansdowne 27 Horsley Road
Chingford
London
E4 7HX

Location

Registered Address5 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
3 October 2000Application for striking-off (1 page)
2 October 2000Director resigned (1 page)
24 November 1999Return made up to 04/08/99; full list of members (4 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 December 1998Return made up to 04/08/98; no change of members (4 pages)
3 October 1997Return made up to 04/08/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 December 1995 (3 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 January 1997Registered office changed on 27/01/97 from: no 1 riding house street london W1A 3AS (1 page)
15 October 1996Return made up to 04/08/96; no change of members (4 pages)
10 January 1996Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Return made up to 04/08/95; no change of members (8 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Return made up to 04/08/93; no change of members (4 pages)