Company NameMarch Management Services Ltd
Company StatusDissolved
Company Number06195070
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Henried March
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(3 days after company formation)
Appointment Duration13 years, 7 months (closed 10 November 2020)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Tresavean
Lanner
Redruth
Cornwall
TR16 6AL
Secretary NameKatherine Helen March
NationalityBritish
StatusClosed
Appointed02 April 2007(3 days after company formation)
Appointment Duration13 years, 7 months (closed 10 November 2020)
RoleCompany Director
Correspondence AddressOrchard Cottage Tresavean
Lanner
Redruth
Cornwall
TR16 6AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.marchymanagement.com
Telephone020 75865567
Telephone regionLondon

Location

Registered AddressK & B Accountancy Group 1st Floor, The South Quay Building
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Henried March
100.00%
Ordinary

Financials

Year2014
Net Worth£4,646
Cash£111
Current Liabilities£5,859

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2020Change of details for Paul Henried March as a person with significant control on 16 October 2020 (2 pages)
16 October 2020Registered office address changed from K&B Accountancy Group, 1st Floor the South Quay Building, 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 16 October 2020 (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 March 2018 (5 pages)
30 March 2019Registered office address changed from Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL England to K&B Accountancy Group, 1st Floor the South Quay Building, 189 Marsh Wall London E14 9SH on 30 March 2019 (1 page)
28 March 2019Current accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
5 October 2015Registered office address changed from Chy an Dowr Brea Camborne Cornwall TR14 9AT to Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL on 5 October 2015 (1 page)
5 October 2015Director's details changed for Paul Henried March on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from Chy an Dowr Brea Camborne Cornwall TR14 9AT to Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL on 5 October 2015 (1 page)
5 October 2015Secretary's details changed for Katherine Helen March on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Chy an Dowr Brea Camborne Cornwall TR14 9AT to Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL on 5 October 2015 (1 page)
5 October 2015Director's details changed for Paul Henried March on 5 October 2015 (2 pages)
5 October 2015Secretary's details changed for Katherine Helen March on 5 October 2015 (1 page)
5 October 2015Director's details changed for Paul Henried March on 5 October 2015 (2 pages)
5 October 2015Secretary's details changed for Katherine Helen March on 5 October 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Director's details changed for Paul Henried March on 30 March 2014 (2 pages)
14 April 2014Director's details changed for Paul Henried March on 30 March 2014 (2 pages)
14 April 2014Registered office address changed from 1 Stonecroft, Piltdown Uckfield East Sussex TN22 3XN on 14 April 2014 (1 page)
14 April 2014Secretary's details changed for Katherine Helen March on 30 March 2014 (1 page)
14 April 2014Secretary's details changed for Katherine Helen March on 30 March 2014 (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from 1 Stonecroft, Piltdown Uckfield East Sussex TN22 3XN on 14 April 2014 (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Paul Henried March on 30 March 2010 (2 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Paul Henried March on 30 March 2010 (2 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 May 2009Return made up to 30/03/09; full list of members (3 pages)
20 May 2009Return made up to 30/03/09; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 May 2008Return made up to 30/03/08; full list of members (6 pages)
21 May 2008Return made up to 30/03/08; full list of members (6 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
30 March 2007Incorporation (9 pages)
30 March 2007Incorporation (9 pages)