Company NameMara Retailing Limited
Company StatusDissolved
Company Number03803378
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)
Previous NameCameorole Limited

Directors

Director NameMrs Susan Eleanor Billows
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (closed 10 July 2001)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Acres Crescent
Kingsley
Warrington
Cheshire
WA6 8DZ
Director NameMr Anthony Patrick Billows
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2000)
RoleRetailer
Country of ResidenceEngland
Correspondence Address8 Acres Crescent
Kingsley
Frodsham
Cheshire
WA6 8DZ
Secretary NameMr Anthony Patrick Billows
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2000)
RoleRetailer
Country of ResidenceEngland
Correspondence Address8 Acres Crescent
Kingsley
Frodsham
Cheshire
WA6 8DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Police Station
High Street
Frodsham
Cheshire
WA6 7AH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Director resigned (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (2 pages)
27 July 1999Registered office changed on 27/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
8 July 1999Incorporation (10 pages)