Company NameMarplace (Number 524) Limited
Company StatusDissolved
Company Number04117393
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 14 November 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(5 years after company formation)
Appointment Duration11 months (closed 14 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameAnthony Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 March 2001)
RoleCompany Director
Correspondence Address116 Towers Road
Poynton
Cheshire
SK12 1DF
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed15 March 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed29 May 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressLittle Chegworth
Chegworth Road
Harrietsham
Kent
ME17 1DG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed04 September 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
4 August 2005Accounts made up to 31 December 2004 (7 pages)
7 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
30 September 2003Accounts made up to 31 December 2002 (6 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
5 June 2003Return made up to 02/05/03; change of members (6 pages)
28 October 2002Accounts made up to 31 December 2001 (6 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
17 May 2002Return made up to 02/05/02; full list of members (5 pages)
7 January 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
31 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: brook house 77 fountain street manchester M2 2EE (1 page)
31 December 2001New director appointed (4 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)