Company NameMarch House Associates Limited
Company StatusDissolved
Company Number02972576
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NamePhoebe Mary Elsdon-Dew
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMarch House
The Avenue
Tadworth
Surrey
KT20 5AT
Director NameDr Robin William Elsdon-Dew
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMarch House
The Avenue
Tadworth
Surrey
KT20 5AT
Secretary NamePhoebe Mary Elsdon-Dew
NationalityBritish
StatusClosed
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMarch House
The Avenue
Tadworth
Surrey
KT20 5AT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCadogan House
4-6 High Street
Epsom
Surrey
KT19 8AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Full accounts made up to 30 April 1997 (8 pages)
26 September 1997Return made up to 27/09/97; no change of members (4 pages)
3 October 1996Return made up to 27/09/96; no change of members (4 pages)
9 July 1996Full accounts made up to 30 April 1996 (7 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 April 1995Registered office changed on 13/04/95 from: st.andrews house 22-28 high street epsom surrey, KT19 8AH (1 page)
13 April 1995Accounting reference date notified as 30/04 (1 page)