Company NameMarcstream Limited
Company StatusDissolved
Company Number02951281
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Arthur Henry Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(4 days after company formation)
Appointment Duration8 years, 9 months (closed 06 May 2003)
RoleManaging Director Of Houlton M
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Orsett Park Farm
Prince Charles Avenue
Grays
Essex
RM16 3HS
Secretary NameJames Patrick Davis
NationalityBritish
StatusClosed
Appointed25 July 1994(4 days after company formation)
Appointment Duration8 years, 9 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Lampitts Lane
Corringham
Essex
SS17 9AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,509
Cash£8,098
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
5 October 2001Return made up to 21/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 May 2001Registered office changed on 15/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
6 October 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (3 pages)
8 February 2000Accounts for a small company made up to 31 July 1998 (3 pages)
2 August 1999Return made up to 21/07/99; no change of members (5 pages)
14 October 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1998Accounts for a small company made up to 31 July 1997 (3 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 May 1997Accounts for a small company made up to 31 July 1995 (4 pages)
28 August 1996Return made up to 21/07/96; no change of members
  • 363(287) ‐ Registered office changed on 28/08/96
(5 pages)
2 October 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)