Company NameMarphira Enterprises Limited
Company StatusDissolved
Company Number04405963
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date16 April 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRalph Boydell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 New Cottages Plough Lane
Christleton
Chester
CH3 7PU
Wales
Secretary NamePhilip Richard Harland
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 New Cottages Plough Lane
Christleton
Chester
CH3 7PU
Wales
Director NamePhilip Richard Harland
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(11 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 16 April 2020)
RoleSecretary
Correspondence Address6 New Cottages Plough Lane
Christleton
Chester
CH3 7PU
Wales
Director NameMr Mark Farragher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Victoria
2 Watergate Row North
Chester
Cheshire
CH1 2LD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Plough Inn
Plough Lane Christleton
Chester
Cheshire
CH3 7PT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChristleton
WardChester Villages
Built Up AreaChester

Financials

Year2007
Net Worth-£75,302
Cash£22,418
Current Liabilities£237,511

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 April 2020Final Gazette dissolved following liquidation (1 page)
16 January 2020Completion of winding up (1 page)
24 July 2009Order of court to wind up (1 page)
24 July 2009Order of court to wind up (1 page)
19 May 2009Return made up to 28/03/08; full list of members (4 pages)
19 May 2009Director and secretary's change of particulars / philip harland / 01/04/2009 (1 page)
19 May 2009Director's change of particulars / ralph boydell / 01/04/2009 (1 page)
19 May 2009Director's change of particulars / ralph boydell / 01/04/2009 (1 page)
19 May 2009Return made up to 28/03/08; full list of members (4 pages)
19 May 2009Director and secretary's change of particulars / philip harland / 01/04/2009 (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: the victoria watergate row the cross chester CH1 2LD (1 page)
31 July 2007Registered office changed on 31/07/07 from: the victoria watergate row the cross chester CH1 2LD (1 page)
8 May 2007Return made up to 28/03/07; full list of members (7 pages)
8 May 2007Return made up to 28/03/07; full list of members (7 pages)
19 July 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 28/03/05; full list of members (7 pages)
29 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
1 May 2003Return made up to 28/03/03; full list of members (5 pages)
1 May 2003Return made up to 28/03/03; full list of members (5 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
24 July 2002Registered office changed on 24/07/02 from: 8 cherry road chester CH3 5DX (1 page)
24 July 2002Registered office changed on 24/07/02 from: 8 cherry road chester CH3 5DX (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
5 April 2002Ad 28/03/02--------- £ si 200@1=200 £ ic 500/700 (2 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Registered office changed on 05/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Ad 28/03/02--------- £ si 500@1=500 £ ic 700/1200 (2 pages)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Ad 28/03/02--------- £ si 200@1=200 £ ic 500/700 (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Ad 28/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Ad 28/03/02--------- £ si 500@1=500 £ ic 700/1200 (2 pages)
5 April 2002£ nc 1000/1200 28/03/02 (1 page)
5 April 2002£ nc 1000/1200 28/03/02 (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 April 2002Ad 28/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 March 2002Incorporation (12 pages)
28 March 2002Incorporation (12 pages)