Company NameMarron Limited
Company StatusDissolved
Company Number03203402
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 10 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilippe Court
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressFlat 6
36-42 Clerkenwell Road, Clerkenwell
London
EC1M 5PS
Secretary NameEiresham Two Limited (Corporation)
StatusClosed
Appointed18 May 2005(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 12 December 2006)
Correspondence Address53 Kingsway Place
Sanswalk
London
EC1R 0LU
Director NameMatthew Gresford Boulton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
RoleIT Consultant
Correspondence Address53 Banim Street
London
W6 0DN
Director NameConor Michael Dowling
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2001)
RoleIT Consultant
Correspondence Address210 Clonkeen Road
Blackrock
County Dublin
Irish
Secretary NameMatthew Gresford Boulton
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1998)
RoleIT Consultant
Correspondence Address53 Banim Street
London
W6 0DN
Secretary NameConor Michael Dowling
NationalityIrish
StatusResigned
Appointed17 May 2000(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2001)
RoleIT Consultant
Correspondence Address210 Clonkeen Road
Blackrock
County Dublin
Irish
Secretary NameMr Anthony Paul Smith
NationalityEnglish
StatusResigned
Appointed18 May 2001(4 years, 12 months after company formation)
Appointment Duration4 years (resigned 18 May 2005)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Bulstrode Street
London
W1U 2JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Return made up to 24/05/05; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 19 bulstrode street london W1U 2JN (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 24/05/04; full list of members (6 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 24/05/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 24/05/02; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
6 June 2001New secretary appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
22 August 2000Full accounts made up to 31 March 1999 (12 pages)
21 June 2000Return made up to 24/05/00; full list of members (7 pages)
21 June 2000New secretary appointed (2 pages)
27 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 11-12 market hill diss norfolk IP22 3JZ (1 page)
29 June 1998Full accounts made up to 31 March 1998 (8 pages)
24 June 1998Return made up to 24/05/98; full list of members (6 pages)
3 December 1997Ad 24/11/97--------- £ si 68@1=68 £ ic 100/168 (2 pages)
29 July 1997Return made up to 24/05/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 March 1997 (7 pages)
21 March 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 September 1996Registered office changed on 06/09/96 from: 53 banim street london W6 0DN (1 page)
29 July 1996New secretary appointed;new director appointed (1 page)
29 July 1996Registered office changed on 29/07/96 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: 788-790 finchley road london NW11 7UR (1 page)