Company NameMarbar Limited
Company StatusDissolved
Company Number00650419
CategoryPrivate Limited Company
Incorporation Date24 February 1960(64 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Muriel Eugenie Kidall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(31 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address145 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NameMiss Sally Frances Charlotte Kidall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(31 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 30 July 2002)
RoleInterior Designer
Correspondence Address111 Denison Street
Rozelle 2039 Sydney
Australia
Director NameMrs Jane Eugenie Mills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(31 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressPenny Cottage Belmont Road
Budworth Heath Great Budworth
Northwich
Cheshire
CW9 6NQ
Secretary NameMrs Muriel Eugenie Kidall
NationalityBritish
StatusClosed
Appointed30 January 1992(31 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address145 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NameIan Nigel Mills
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(33 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 30 July 2002)
RoleContract Manager
Correspondence AddressPenny Cottage Belmont Road
Budworth Heath Great Budworth
Northwich
Cheshire
CW9 6NQ
Director NameMrs Winifred Eugenie Harrison
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 February 1994)
RoleCompany Director
Correspondence Address30 Double Street
Framlingham
Woodbridge
Suffolk
IP13 9BN

Location

Registered Address145 Higher Lane
Lymm
Cheshire
WA13 0BU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Financials

Year2014
Net Worth£18,065
Cash£1,685
Current Liabilities£3,594

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
19 April 2001Full accounts made up to 31 October 2000 (7 pages)
6 February 2001Return made up to 30/01/01; full list of members (7 pages)
16 March 2000Full accounts made up to 31 October 1999 (7 pages)
13 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Registered office changed on 27/10/99 from: 42 double street framlingham suffolk IP13 9BN (1 page)
5 July 1999Full accounts made up to 31 October 1998 (6 pages)
23 March 1999Return made up to 30/01/99; full list of members (6 pages)
1 May 1998Full accounts made up to 31 October 1997 (7 pages)
25 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Full accounts made up to 31 October 1996 (7 pages)
6 March 1997Return made up to 30/01/97; no change of members (4 pages)
12 February 1996Full accounts made up to 31 October 1995 (4 pages)
12 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)