Company NameMarlborough Contracts Limited
DirectorDavid James Lee
Company StatusDissolved
Company Number03361025
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid James Lee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RolePlant Operator
Correspondence AddressFleur De Lys
Green Street, Green Road
Dartford
Kent
DA1 1QF
Secretary NameTammy Jane Harvey
NationalityBritish
StatusCurrent
Appointed29 May 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence Address26 Heather Drive
Romford
Essex
RM1 4SP
Director NameBrendan Patrick McGirr
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RolePlant Manager
Correspondence Address83 Dunwich Road
Bexleyheath
Kent
DA7 5EN
Secretary NameChristine Teresa Burke
NationalityIrish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleDistrict Nurse
Correspondence Address29 Dartford Road
Bexley
Kent
DA5 2AY
Director NameMr James Michael Burke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1997(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleEngineer
Correspondence Address29 Dartford Road
Bexley
Kent
DA5 2AY
Secretary NameMr James Michael Burke
NationalityBritish
StatusResigned
Appointed29 November 1997(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2001)
RoleEngineer
Correspondence Address29 Dartford Road
Bexley
Kent
DA5 2AY
Director NameJohn Carrington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 May 2001)
RoleBuilder
Correspondence AddressThe Terrace
Parkhurst Drive
Raleigh
Essex
SS6 9RD
Secretary NameJohn Carrington
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 May 2001)
RoleBuilder
Correspondence AddressThe Terrace
Parkhurst Drive
Raleigh
Essex
SS6 9RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCo Blanche & Co Thames House
Wellington Street
Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Turnover£576,384
Gross Profit£98,442
Net Worth£8,153
Cash£32,031
Current Liabilities£160,076

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Completion of winding up (1 page)
1 October 2001Order of court to wind up (2 pages)
18 July 2001Director resigned (1 page)
21 June 2001Full accounts made up to 30 April 2000 (9 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New director appointed (2 pages)
11 May 2000Return made up to 28/04/00; full list of members (6 pages)
20 March 2000Director resigned (1 page)
23 November 1999Full accounts made up to 30 April 1999 (8 pages)
6 June 1999Return made up to 28/04/99; full list of members (6 pages)
27 January 1999Full accounts made up to 30 April 1998 (8 pages)
1 September 1998Return made up to 28/04/98; full list of members (6 pages)
28 April 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
28 April 1997Incorporation (20 pages)