Company NameMarcham Woodlands Limited
Company StatusDissolved
Company Number03144615
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameLingwood Estates (Cheltenham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHilary Anne King Thompson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Lodge Boars Hill
Oxford
OX1 5DN
Director NameHelen Francine Shorthouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameHilary Anne King Thompson
NationalityBritish
StatusClosed
Appointed26 June 1996(5 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressSouth Lodge Boars Hill
Oxford
OX1 5DN
Director NameGerald Howard King
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameIsmay Agnes King
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameIsmay Agnes King
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Helen Francine Shorthouse
50.00%
Ordinary
500 at £1Hilary Anne King-thompson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 September 2010Secretary's details changed (1 page)
16 September 2010Secretary's details changed for {officer_name} (1 page)
16 September 2010Secretary's details changed (1 page)
16 September 2010Director's details changed (2 pages)
16 September 2010Director's details changed (2 pages)
15 September 2010Director's details changed for Helen Francine Shorthouse on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Helen Francine Shorthouse on 15 September 2010 (2 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 November 2009Director's details changed for Hilary Anne King Thompson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Helen Francine Shorthouse on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Hilary Anne King Thompson on 1 October 2009 (1 page)
27 November 2009Director's details changed for Helen Francine Shorthouse on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Hilary Anne King Thompson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Helen Francine Shorthouse on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Hilary Anne King Thompson on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Hilary Anne King Thompson on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Hilary Anne King Thompson on 1 October 2009 (1 page)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
24 May 2007Location of register of members (1 page)
24 May 2007Registered office changed on 24/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Registered office changed on 24/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
22 May 2007Return made up to 10/01/07; full list of members (2 pages)
22 May 2007Return made up to 10/01/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 10/01/05; full list of members (5 pages)
27 January 2005Return made up to 10/01/05; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 10/01/04; full list of members (5 pages)
26 January 2004Return made up to 10/01/04; full list of members (5 pages)
21 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 January 2003Return made up to 10/01/03; full list of members (5 pages)
17 January 2003Return made up to 10/01/03; full list of members (5 pages)
14 March 2002Secretary's particulars changed;director's particulars changed (1 page)
14 March 2002Secretary's particulars changed;director's particulars changed (1 page)
28 January 2002Return made up to 10/01/02; full list of members (5 pages)
28 January 2002Return made up to 10/01/02; full list of members (5 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 January 2001Return made up to 10/01/01; full list of members (5 pages)
21 January 2001Return made up to 10/01/01; full list of members (5 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 February 2000Return made up to 10/01/00; full list of members (6 pages)
7 February 2000Return made up to 10/01/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 January 1998Return made up to 10/01/98; full list of members (6 pages)
8 January 1998Return made up to 10/01/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Return made up to 10/01/97; full list of members (7 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Return made up to 10/01/97; full list of members (7 pages)
21 February 1997Location of register of members (1 page)
21 February 1997Location of register of members (1 page)
2 January 1997Company name changed lingwood estates (cheltenham) li mited\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed lingwood estates (cheltenham) li mited\certificate issued on 02/01/97 (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Ad 26/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Ad 26/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996Accounting reference date notified as 31/03 (1 page)
16 January 1996New director appointed (3 pages)
16 January 1996New director appointed (3 pages)
16 January 1996Director resigned (1 page)
16 January 1996New secretary appointed;new director appointed (3 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996New director appointed (3 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996New director appointed (3 pages)
16 January 1996New director appointed (3 pages)
16 January 1996New secretary appointed;new director appointed (3 pages)
16 January 1996New director appointed (3 pages)
16 January 1996Director resigned (1 page)
10 January 1996Incorporation (17 pages)
10 January 1996Incorporation (17 pages)