Company NameMarbleward Limited
Company StatusDissolved
Company Number03211131
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barton Drive
Knowle
Solihull
West Midlands
B93 0PE
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2000(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(4 years, 7 months after company formation)
Appointment Duration7 years (closed 19 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Jeremy Broughton Aspden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCrookfoot
Crook
Kendal
Cumbria
LA8 8LW
Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1999)
RoleSolicitors
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed16 July 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1999)
RoleSolicitors
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed20 May 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPhoenix Medical Supplies Ltd
Rivington Road Whitehouse
Industrial Estate Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
26 June 2006Return made up to 12/06/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
21 June 2003Return made up to 12/06/03; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
2 January 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
1 December 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: philip harris medical hazelwell lane birmingham west midlands B30 2PS (1 page)
10 October 2000New secretary appointed (2 pages)
6 June 2000Full accounts made up to 30 November 1999 (10 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
8 July 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999New secretary appointed (2 pages)
23 May 1999Full accounts made up to 30 November 1998 (9 pages)
30 March 1998Full accounts made up to 30 November 1997 (9 pages)
26 August 1997Return made up to 12/06/97; full list of members (8 pages)
21 January 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
16 August 1996Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed;new director appointed (3 pages)
12 August 1996Director resigned (1 page)
12 June 1996Incorporation (20 pages)