Company NameMarch Marketing Limited
Company StatusDissolved
Company Number03002443
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCheryl Ann Wignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleSales Administrator
Correspondence Address20 The Crescent
London
N11 3HN
Secretary NameCheryl Ann Wignall
NationalityBritish
StatusClosed
Appointed16 December 1994(same day as company formation)
RoleSales Administrator
Correspondence Address20 The Crescent
London
N11 3HN
Director NameDavid John Wignall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address20 The Crescent
London
N11 3HN
Secretary NameDavid John Wignall
NationalityBritish
StatusClosed
Appointed15 July 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address20 The Crescent
London
N11 3HN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAndrew Pamely
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Rochdale Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address3 Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 16/12/99; full list of members (7 pages)
13 May 1999Return made up to 16/12/98; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Return made up to 16/12/97; full list of members (4 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 July 1996New secretary appointed;new director appointed (2 pages)
24 July 1996Return made up to 16/12/95; full list of members (6 pages)