Company NameMarchbrook Estates Limited
Company StatusDissolved
Company Number02621707
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date7 October 1997 (26 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Robert France-Hayhurst
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(5 days after company formation)
Appointment Duration6 years, 3 months (closed 07 October 1997)
RoleSolicitor
Correspondence AddressPetergate
Victoria Crescent
Chester
Cheshire
CH4 7AX
Wales
Director NameMr Malcolm William McPherson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(6 days after company formation)
Appointment Duration6 years, 3 months (closed 07 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocks Head House Hargrave
Nr Bury St Edmonds
Ipswich
Suffolk
IP29 5JB
Secretary NameJames Robert France-Hayhurst
NationalityBritish
StatusClosed
Appointed17 December 1991(6 months after company formation)
Appointment Duration5 years, 9 months (closed 07 October 1997)
RoleCompany Director
Correspondence AddressPetergate
Victoria Crescent
Chester
Cheshire
CH4 7AX
Wales
Director NameMr John Peter Blair Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressMarchwiel Hall
Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Secretary NameMr John Peter Blair Bell
NationalityBritish
StatusResigned
Appointed24 June 1991(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressMarchwiel Hall
Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Walters Evans
Chartered Accountants
Kings Avenue House Kings Avenue
New Malden
KT3 4DY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 June 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1996Registered office changed on 25/02/96 from: c/o walters evans 60 high street new malden surrey KT3 4EZ (1 page)
19 July 1995Return made up to 19/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)