Company NameBarder & Marsh Limited
Company StatusDissolved
Company Number03114326
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)
Previous NameMarlborough Underwriting Agency Limited

Business Activity

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

Directors

Director NamePeter Donald Barder
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 June 2000)
RoleUnderwriter Agent
Correspondence Address29 East Common
Redbourne
Hertfordshire
AL3 7NG
Director NameMr Angus Murray Sladen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 June 2000)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Rectory Lane Wolverton
Basingstoke
Hampshire
RG26 5RS
Secretary NameMr Anthony Richard Hugh D'Arcy
NationalityBritish
StatusClosed
Appointed21 August 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
10 Sandrock Hill Road
Farnham
Surrey
GU10 4NS
Director NameMathew David Rutter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1995)
RoleSolicitor
Correspondence Address24 Gladys Road
London
NW6 2PX
Director NameAlexandra Caroline Triptree
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1995)
RoleTrainee Solicitor
Correspondence Address61 Westwick Gardens
London
W14 0BS
Secretary NameMathew David Rutter
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1995)
RoleSolicitor
Correspondence Address24 Gladys Road
London
NW6 2PX
Secretary NameHugh Patrick Eggleston
NationalityBritish
StatusResigned
Appointed30 December 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address9 Cicada Road
London
SW18 2NN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
1 November 1999Return made up to 16/10/99; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
19 October 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 August 1998New secretary appointed (2 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page)
26 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Registered office changed on 11/06/96 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page)
6 June 1996Accounting reference date notified as 31/12 (1 page)
29 December 1995Company name changed marlborough underwriting agency LIMITED\certificate issued on 30/12/95 (4 pages)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned;director resigned (2 pages)
22 November 1995Director resigned (2 pages)
20 November 1995Company name changed notrade LIMITED\certificate issued on 20/11/95 (4 pages)
16 October 1995Incorporation (54 pages)