Company NameMarsland Funding Limited
Company StatusDissolved
Company Number02531300
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Peter Marsland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1990(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLime Tree Farm
High Legh
Knutsford
Cheshire
WA16 6NU
Secretary NameMr Michael Peter Marsland
NationalityBritish
StatusClosed
Appointed15 August 1991(1 year after company formation)
Appointment Duration7 years, 12 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Farm
High Legh
Knutsford
Cheshire
WA16 6NU
Secretary NameMrs Sally Michelle Marsland
NationalityBritish
StatusClosed
Appointed30 June 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Farm Lime Tree Lane
High Legh
Knutsford
Cheshire
WA16 6NU
Director NameMrs Sally Michelle Marsland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLime Tree Farm Lime Tree Lane
High Legh
Knutsford
Cheshire
WA16 6NU

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
31 July 1998Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Full accounts made up to 31 January 1997 (10 pages)
10 July 1997Full accounts made up to 31 January 1996 (11 pages)
13 March 1997Accounts for a small company made up to 31 January 1995 (8 pages)
30 October 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/12/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Full accounts made up to 31 January 1994 (12 pages)
3 July 1995Return made up to 15/08/94; no change of members (4 pages)