Company NameMarcam U.K. Company
Company StatusDissolved
Company Number02852983
CategoryPrivate Unlimited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2000(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 27 February 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Secretary NameMr Ian Derek Budden
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Bradshaw Close
Steeple Aston
Bicester
Oxfordshire
OX6 3SA
Secretary NameChristopher David Bushnell
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressClevedon 2 Sutton Close
Cookham
Maidenhead
Berkshire
SL6 9QU
Director NameSam Michael Auriemma
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 September 2000)
RoleBusiness Executive
Correspondence Address100 Technology Drive
Irvine
California
92618
America
Director NamePhilip Charles Maynard
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleVice President Division Genera
Correspondence Address11270 Harbor Court
Reston
Va 20191
United States
Director NameJay Ehle
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2000)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1080 South River Street
Marshfield
Massachusetts
02050
United States
Director NameLawrence Benedict John Flynn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2000)
RoleManaging Director
Correspondence AddressWidford House
Main Street, Cleeve Prior
Evesham
Worcestershire
WR11 5LG
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 June 2001)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2000(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameMarcam Corporation (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address95 Wells Avenue
Newton
Massachusetts
02159
Director NameMarcam World Trade Corporation (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address95 Wells Avenue
Newton
Massachusetts
02159
Director NameMarcum Solutions (Corporation)
StatusResigned
Appointed01 November 1999(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2000)
Correspondence Address95 Wells Avenue
Newton
02159 Ma
United States

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£925,000
Current Liabilities£50,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 08/09/06; full list of members (2 pages)
26 September 2006Location of register of members (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Return made up to 08/09/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
21 January 2005Director resigned (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
2 October 2003Return made up to 08/09/03; full list of members (6 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 October 2002Return made up to 08/09/02; full list of members (6 pages)
26 September 2002Director resigned (1 page)
27 May 2002Director's particulars changed (1 page)
8 October 2001Return made up to 08/09/01; full list of members (7 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Location of register of members (1 page)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 August 2001New director appointed (8 pages)
3 August 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
20 January 2001New director appointed (5 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
16 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/00
(1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (27 pages)
11 January 2001Registered office changed on 11/01/01 from: 100 new bridge street london EC4V 6JA (1 page)
11 January 2001New secretary appointed (3 pages)
11 January 2001New director appointed (10 pages)
11 January 2001Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Return made up to 29/07/00; full list of members (6 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
15 August 2000Auditor's resignation (1 page)
11 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
26 July 2000Full group accounts made up to 30 September 1999 (20 pages)
26 July 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
24 November 1999Return made up to 08/09/99; full list of members (10 pages)
29 October 1999Full group accounts made up to 30 September 1998 (20 pages)
30 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
27 October 1998Full group accounts made up to 30 September 1997 (19 pages)
1 October 1998Return made up to 08/09/98; full list of members (5 pages)
1 October 1998Auditor's resignation (1 page)
29 September 1997Return made up to 08/09/97; full list of members (5 pages)
18 July 1997Full group accounts made up to 30 September 1996 (18 pages)
30 April 1997Full group accounts made up to 30 September 1995 (20 pages)
30 April 1997Full group accounts made up to 30 September 1994 (22 pages)
24 October 1996Return made up to 08/09/96; no change of members (4 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
20 September 1995Return made up to 08/09/95; full list of members (12 pages)
30 October 1994Return made up to 08/09/94; full list of members (6 pages)
20 December 1993Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)