Company NameMarsden Investments Limited
Company StatusDissolved
Company Number02691112
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William James Fleming
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(1 week after company formation)
Appointment Duration9 years, 3 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kingsley Place Highgate
London
N6 5EA
Secretary NameMr William James Fleming
NationalityBritish
StatusClosed
Appointed09 February 1993(11 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kingsley Place Highgate
London
N6 5EA
Secretary NameMr David Jonathan Pett
NationalityBritish
StatusResigned
Appointed04 March 1992(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 09 February 1993)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Director NameMrs Christine Anne Fleming
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 19 May 1998)
RoleBanking
Correspondence Address9 Kingsley Place
London
N6 5EA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Return made up to 23/01/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 March 1999Return made up to 23/01/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
30 January 1998Return made up to 23/01/98; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 February 1997Return made up to 23/01/97; no change of members (6 pages)
2 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 April 1996Return made up to 23/01/96; full list of members (6 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)