Company NameSt. Edmundsbury Area Mediation Service Limited
Company StatusDissolved
Company Number03185609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1996(27 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 2 months ago)
Previous NameMarblemead Limited

Directors

Director NameRobin Nigel Richmond Burnett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 20 January 1998)
RoleSolicitor
Correspondence Address3 Hatter Street
Bury St Edmunds
Suffolk
IP33 1LZ
Director NameAlan Roy Reeve
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 20 January 1998)
RoleAccountant
Correspondence Address30 Hickling Drive
Bury St Edmunds
Suffolk
IP33 2PX
Director NameFrancis Joseph Warby
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 20 January 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address204 Raedwald Drive
Bury St. Edmunds
Suffolk
IP32 7DW
Secretary NameRobin Nigel Richmond Burnett
NationalityBritish
StatusClosed
Appointed16 May 1996(1 month after company formation)
Appointment Duration1 year, 8 months (closed 20 January 1998)
RoleSolicitor
Correspondence Address3 Hatter Street
Bury St Edmunds
Suffolk
IP33 1LZ
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClassic House
174/180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Company name changed marblemead LIMITED\certificate issued on 06/03/97 (2 pages)
18 June 1996New director appointed (1 page)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996New director appointed (1 page)
18 June 1996Memorandum and Articles of Association (14 pages)
18 June 1996Director resigned (2 pages)
18 June 1996Director resigned (2 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Incorporation (20 pages)