Company NameMarbren Scaffolding & Rigging Limited
Company StatusDissolved
Company Number03656483
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brendan David Fitzgerald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameMrs Helen Fitzgerald
NationalityBritish
StatusClosed
Appointed16 June 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 03 October 2014)
RoleCompany Director
Correspondence Address39 Dale Road
Purley
Surrey
CR8 2ED
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Martin Kenneth Unstead
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address1 Rose Cottage
Rye Hill
Epping
Essex
CM18 7JQ
Secretary NameMr Brendan David Fitzgerald
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address39 Dale Road
Purley
Surrey
CR8 2ED
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

55 at £1Brendan David Fitzgerald
55.00%
Ordinary B
5 at £1Brendan David Fitzgerald
5.00%
Ordinary A
5 at £1Brendan David Fitzgerald
5.00%
Ordinary C
35 at £1Brendan David Fitzgerald
35.00%
Ordinary D

Financials

Year2014
Net Worth£448,263
Current Liabilities£352,848

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2014Liquidators statement of receipts and payments to 21 February 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 21 February 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 21 February 2014 (5 pages)
5 March 2013Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 5 March 2013 (2 pages)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Appointment of a voluntary liquidator (2 pages)
1 March 2013Statement of affairs with form 4.19 (6 pages)
1 March 2013Appointment of a voluntary liquidator (2 pages)
1 March 2013Statement of affairs with form 4.19 (6 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Director's details changed for Mr Brendan David Fitzgerald on 19 September 2011 (2 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Mr Brendan David Fitzgerald on 31 May 2011 (2 pages)
1 November 2011Director's details changed for Mr Brendan David Fitzgerald on 31 May 2011 (2 pages)
1 November 2011Director's details changed for Mr Brendan David Fitzgerald on 19 September 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Brendan David Fitzgerald on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Brendan David Fitzgerald on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr Brendan David Fitzgerald on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach tadworth surrey KT20 7LL (1 page)
16 June 2008Secretary appointed mrs helen fitzgerald (1 page)
16 June 2008Secretary appointed mrs helen fitzgerald (1 page)
16 June 2008Appointment terminated secretary brendan fitzgerald (1 page)
16 June 2008Appointment terminated secretary brendan fitzgerald (1 page)
31 October 2007Return made up to 26/10/07; full list of members (3 pages)
31 October 2007Return made up to 26/10/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 26/10/06; full list of members (3 pages)
13 November 2006Return made up to 26/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Registered office changed on 18/11/05 from: the white cottage headley heath tadworth surrey KT20 7LL (1 page)
18 November 2005Registered office changed on 18/11/05 from: the white cottage headley heath tadworth surrey KT20 7LL (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 November 2004Return made up to 26/10/04; full list of members (9 pages)
23 November 2004Return made up to 26/10/04; full list of members (9 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2004Registered office changed on 28/01/04 from: the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
28 January 2004Registered office changed on 28/01/04 from: the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(8 pages)
7 November 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(8 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2002Return made up to 26/10/02; full list of members (8 pages)
18 November 2002Return made up to 26/10/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2001Return made up to 26/10/01; full list of members (7 pages)
19 December 2001Return made up to 26/10/01; full list of members (7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2001Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
13 March 2001Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
10 November 2000Return made up to 26/10/00; full list of members (8 pages)
10 November 2000Return made up to 26/10/00; full list of members (8 pages)
26 July 2000Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
26 July 2000Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2000Div conve 31/03/00 (1 page)
16 April 2000Div conve 31/03/00 (1 page)
16 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
28 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
28 September 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
25 January 1999Ad 14/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 1999Ad 14/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
26 October 1998Incorporation (18 pages)
26 October 1998Incorporation (18 pages)