Company NameMarsan Project Management Limited
Company StatusDissolved
Company Number02604129
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years, 1 month ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameQuantum Signs And Display Limited

Business Activity

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

Directors

Director NameMark Anthony Heapy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(2 years, 2 months after company formation)
Appointment Duration5 years (closed 30 June 1998)
RoleExhibition Manager
Correspondence Address39 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameSheila Heapy
NationalityBritish
StatusClosed
Appointed28 July 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address8 Park Brook Road
Macclesfield
Cheshire
SK11 8QH
Director NameMr Leslie Stuart Gee
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleMarketing Consultant
Correspondence Address19 Muirfield Drive
Macclesfield
Cheshire
SK10 2TE
Director NameLynda Gee
Date of BirthJune 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleSecretary
Correspondence Address19 Muirfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TE
Secretary NameLynda Gee
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleSecretary
Correspondence Address19 Muirfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TE
Director NameAnn Revitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleBook Keeper
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY
Director NameJoann Revitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleBook Keeper
Correspondence Address83 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Secretary NameAnn Revitt
NationalityBritish
StatusResigned
Appointed11 October 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleBook Keeper
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY
Director NameMartin David Heapy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address11 Merebrook Road
Macclesfield
Cheshire
SK11 8RH
Director NameDenise Smith
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 July 1995)
RoleSecretary
Correspondence Address9 George Street
Knutsford
Cheshire
WA16 6HP
Secretary NameDenise Smith
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 July 1995)
RoleSecretary
Correspondence Address9 George Street
Knutsford
Cheshire
WA16 6HP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1a Samuel Street
Macclesfield
Cheshire
SK11 6UW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
18 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Return made up to 23/04/96; full list of members (6 pages)
8 August 1996Particulars of mortgage/charge (6 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 April 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
27 April 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)