Company NameMarlborough Leisure Limited
Company StatusDissolved
Company Number03170868
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)
Previous NameG.C. Bartholomew & Co Limited

Business Activity

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

Directors

Director NameSteven John Gidley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 January 2015)
RoleCompany Director
Correspondence AddressDelenn
3 Jardain De La Chapelle
Grouville
Jersey
JE3 9QS
Director NameGlennville Francis Beer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleLicensed Trade Consultant
Correspondence Address117 Davenport
Harlow
Essex
CM17 9TJ
Director NameChristopher Townsend Heard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleLicensed Trade Consultant
Correspondence Address34 St Pauls Square
201 St John Street
London
EC1V 4LZ
Secretary NameGlennville Francis Beer
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleConsultant
Correspondence Address117 Davenport
Harlow
Essex
CM17 9TJ
Secretary NameMr Trevor Alan Cowland
NationalityBritish
StatusResigned
Appointed04 April 2003(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Newland Street
Witham
Essex
CM8 2AN
Secretary NameGlenville Francis Beer
NationalityBritish
StatusResigned
Appointed03 April 2007(11 years after company formation)
Appointment Duration1 year (resigned 07 April 2008)
RoleCompany Director
Correspondence Address117 Davenport
Harlow
Essex
CM17 9TJ
Director NameLynn Heard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 July 2008)
RoleBusiness Consultant
Correspondence Address34 St Pauls Square 201 St John Street
London
EC1V 4LZ
Secretary NameLynn Heard
NationalityBritish
StatusResigned
Appointed20 February 2008(11 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 2008)
RoleBusiness Consultant
Correspondence Address34 St Pauls Square 201 St John Street
London
EC1V 4LZ
Director NameMr Preetam Preyag
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMauritian
StatusResigned
Appointed11 July 2008(12 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2008)
RoleManaging Director
Correspondence Address1001 Alexander House
Ebene Cybercity
Republic Of Mauritius
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£12,877
Cash£1,160
Current Liabilities£250

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Completion of winding up (1 page)
10 October 2014Completion of winding up (1 page)
16 September 2010Order of court to wind up (3 pages)
16 September 2010Order of court to wind up (3 pages)
15 September 2010Order of court - restore and wind up (2 pages)
15 September 2010Order of court - restore and wind up (2 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
1 June 2009Appointment terminated director preetam preyag (1 page)
1 June 2009Appointment terminated director preetam preyag (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Director appointed mr preetam preyag (1 page)
14 July 2008Director appointed mr preetam preyag (1 page)
11 July 2008Appointment terminated director lynn heard (1 page)
11 July 2008Appointment terminated director lynn heard (1 page)
24 April 2008Director appointed steven john gidley (2 pages)
24 April 2008Director appointed steven john gidley (2 pages)
22 April 2008Return made up to 12/03/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary lynn heard (1 page)
22 April 2008Return made up to 12/03/08; full list of members (3 pages)
22 April 2008Appointment terminated director glennville beer (1 page)
22 April 2008Appointment terminated director christopher heard (1 page)
22 April 2008Appointment terminated secretary lynn heard (1 page)
22 April 2008Appointment terminated director christopher heard (1 page)
22 April 2008Appointment terminated secretary glenville beer (1 page)
22 April 2008Appointment terminated director glennville beer (1 page)
22 April 2008Appointment terminated secretary glenville beer (1 page)
5 March 2008Secretary appointed lynn heard (2 pages)
5 March 2008Director appointed lynn heard (2 pages)
5 March 2008Director appointed lynn heard (2 pages)
5 March 2008Secretary appointed lynn heard (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Company name changed G.C. bartholomew & co LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed G.C. bartholomew & co LIMITED\certificate issued on 03/09/07 (2 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2007Return made up to 12/03/07; full list of members (7 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Return made up to 12/03/07; full list of members (7 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 August 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 August 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 March 2004Return made up to 12/03/04; full list of members (7 pages)
2 March 2004Return made up to 12/03/04; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
6 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 March 2003Return made up to 12/03/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 12/03/02; no change of members (4 pages)
27 March 2002Return made up to 12/03/02; no change of members (4 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2000 (4 pages)
7 June 2000 (4 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Return made up to 12/03/00; full list of members (5 pages)
29 March 2000Secretary's particulars changed;director's particulars changed (1 page)
29 March 2000Secretary's particulars changed;director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Return made up to 12/03/00; full list of members (5 pages)
24 August 1999 (4 pages)
24 August 1999 (4 pages)
30 March 1999Return made up to 12/03/99; no change of members (5 pages)
30 March 1999Return made up to 12/03/99; no change of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1998 (4 pages)
15 January 1998 (4 pages)
23 July 1997Return made up to 12/03/97; full list of members (3 pages)
23 July 1997Return made up to 12/03/97; full list of members (3 pages)
23 July 1997Location of register of members (1 page)
23 July 1997Location of register of members (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
12 March 1996Incorporation (21 pages)
12 March 1996Incorporation (21 pages)