Company NameMarondale Limited
Company StatusDissolved
Company Number02809710
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Roy Bond
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 11 July 2000)
RoleFinance Director
Correspondence Address12 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BH
Director NameMr Colin John Young
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address9 Bay Close
Earley
Reading
Berkshire
RG6 2GH
Secretary NameAlan Roy Bond
NationalityBritish
StatusClosed
Appointed20 October 1993(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 11 July 2000)
RoleSecretary
Correspondence Address12 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BH
Director NameMr Robert Stubbs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarmead St Johns Park
Menston
Leeds
West Yorkshire
LS29 6ES
Secretary NameThomas Robin Hardy McOwat
NationalityBritish
StatusResigned
Appointed02 June 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Armley Grange Drive
Leeds
LS12 3QH
Director NameMr Christopher Burman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 1998)
RoleSales Director
Correspondence Address51 Buttermore Drive
Camberley
Surrey
GU15 1RB
Director NameChristopher Joseph Buckerfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleFreight Forwarder
Correspondence Address"Cheren"
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCargocentre PO Box 12
International Avenue
Hounslow
Middlesex
TW5 9NZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
9 February 2000Application for striking-off (1 page)
24 April 1999Return made up to 15/04/99; no change of members (4 pages)
9 April 1999Director resigned (1 page)
7 December 1998Director resigned (1 page)
25 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 April 1998Return made up to 15/04/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 May 1997Return made up to 15/04/97; full list of members (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (9 pages)
9 April 1996Return made up to 15/04/96; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 April 1995Return made up to 15/04/95; no change of members (4 pages)