Company NameMarcus Dillistone Limited
Company StatusDissolved
Company Number03086177
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Dillistone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleFilm Dir
Correspondence AddressThe House At Rigg Lane
Trent
Sherborne
Dorset
DT9 4SS
Secretary NameJane Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleProduction Manager
Correspondence Address47 White House
Vicarage Crescent
London
SW11 3LH
Secretary NameRees Lucie
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 October 2008)
RoleSecretary
Correspondence AddressThe House At Rigg Lane
Trent
Sherborne
Dorset
DT9 4SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Court Drive
Stanmore
Middlesex
HA7 4QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Appointment terminated secretary rees lucie (1 page)
30 July 2007Return made up to 30/06/07; no change of members (6 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 October 2006Return made up to 30/06/06; full list of members (6 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 September 2005Return made up to 30/06/05; full list of members (6 pages)
29 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
17 February 2005Return made up to 30/06/04; full list of members (6 pages)
24 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
17 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
19 May 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Return made up to 01/08/97; full list of members (6 pages)
14 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Accounting reference date notified as 30/09 (1 page)
5 September 1995Ad 07/08/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 August 1995Incorporation (32 pages)