Company NameLe Marchant Limited
Company StatusDissolved
Company Number02939228
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameWellcopy Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAllan David Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(1 month, 3 weeks after company formation)
Appointment Duration19 years, 11 months (closed 01 July 2014)
RoleBuilding Consultant
Correspondence AddressDevizes Marina Village
Horton Avenue
Devizes
Wiltshire
SN10 2RH
Secretary NameAlan David Taylor
NationalityBritish
StatusClosed
Appointed16 July 2007(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressDevizes Marina Horton Avenue
Devizes
Wiltshire
SN10 2RH
Director NameBrian Boatman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1994)
RoleChartered Accountant
Correspondence AddressDower House
Manor Close Kington St Michael
Chippenham
Wiltshire
SN14 6JA
Secretary NameMarion Christine Cook
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1994)
RoleCompany Director
Correspondence Address6 London Road
Stroud
Gloucestershire
GL5 2AA
Wales
Director NameLindsey Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2000)
RoleTeacher
Correspondence Address18 Sycamore Close
St Ippolyts
Hitchin
Hertfordshire
SG4 7SN
Secretary NameLindsey Taylor
NationalityBritish
StatusResigned
Appointed08 August 1994(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 10 July 2007)
RoleTeacher
Correspondence Address9 Ransom Close
Hitchin
Hertfordshire
SG4 9AX
Director NameMr Trevor Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 years after company formation)
Appointment Duration8 years, 12 months (resigned 17 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Of Denmark Court
Finland Street
London
SE16 7TB
Secretary NameMino Themistocli
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Northaw Place
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at 1Allan Taylor
50.00%
Ordinary
100 at 1Trevor Wood
50.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2010Compulsory strike-off action has been suspended (1 page)
4 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 June 2009Appointment terminated director trevor wood (1 page)
17 June 2009Appointment terminated director trevor wood (1 page)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Director's change of particulars / allan taylor / 01/01/2008 (2 pages)
19 June 2008Secretary's change of particulars / alan taylor / 01/01/2008 (2 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Director's change of particulars / allan taylor / 01/01/2008 (2 pages)
19 June 2008Secretary's change of particulars / alan taylor / 01/01/2008 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 August 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 1 long street tetbury gloucestershire GL8 8AA (1 page)
23 July 2007Registered office changed on 23/07/07 from: 1 long street tetbury gloucestershire GL8 8AA (1 page)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Full accounts made up to 31 May 2002 (10 pages)
12 July 2006Full accounts made up to 31 May 2002 (10 pages)
7 July 2006Return made up to 15/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 15/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 October 2005Return made up to 15/06/05; full list of members (2 pages)
24 October 2005Return made up to 15/06/05; full list of members (2 pages)
21 June 2005Return made up to 15/06/04; full list of members (2 pages)
21 June 2005Return made up to 15/06/04; full list of members (2 pages)
13 May 2005Withdrawal of application for striking off (1 page)
13 May 2005Withdrawal of application for striking off (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
22 April 2004Application for striking-off (1 page)
28 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Accounts for a small company made up to 31 May 2001 (4 pages)
9 April 2002Accounts for a small company made up to 31 May 2001 (4 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 February 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
22 February 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
27 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000New director appointed (2 pages)
7 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
7 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
7 July 2000Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page)
7 July 2000Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
27 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
7 January 2000Ad 04/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 January 2000Ad 04/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 June 1999Return made up to 15/06/99; no change of members (4 pages)
15 June 1999Return made up to 15/06/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
22 March 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
18 June 1998Return made up to 15/06/98; full list of members (6 pages)
18 June 1998Return made up to 15/06/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
24 June 1997Return made up to 15/06/97; no change of members (4 pages)
24 June 1997Return made up to 15/06/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
28 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
17 October 1996Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
17 October 1996Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 June 1996Return made up to 15/06/96; no change of members (4 pages)
26 June 1996Return made up to 15/06/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)