Company NameMarc James Contracts Limited
Company StatusDissolved
Company Number05452259
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date4 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc Leslie Nixon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleInstallation Of Window Blinds
Correspondence Address1 Pickworth Way
Milling
Liverpool
Merseyside
L31 1JS
Secretary NameMrs Margaret Patricia Nixon
NationalityBritish
StatusClosed
Appointed21 December 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Villa 5 Glovers Brow
Liverpool
Merseyside
L32 2AD
Secretary NameLouise Rachel Nixon
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Pickworth Way
Milling
Liverpool
Merseyside
L31 1JS

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£93,902
Gross Profit£33,988
Net Worth£396
Cash£26
Current Liabilities£25,712

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2009Liquidators statement of receipts and payments to 2 September 2009 (8 pages)
4 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page)
27 June 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
23 June 2008Statement of affairs with form 4.19 (6 pages)
23 June 2008Appointment of a voluntary liquidator (1 page)
23 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2008Registered office changed on 05/06/2008 from the grange 100 high street london N14 6TB (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1 pickworth way melling liverpool lancashire L31 1JS (1 page)
14 February 2008New secretary appointed (1 page)
29 December 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 29/12/07
(6 pages)
29 December 2007Registered office changed on 29/12/07 from: 1 pickworth way liverpool merseyside L31 1JS (1 page)
29 December 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
17 July 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 19B school road sale manchester M33 7XL (2 pages)
13 May 2005Incorporation (16 pages)