Company NameMarlborough Medical Limited
Company StatusDissolved
Company Number04431596
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jared Donald Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chapel House Rainow Road
Macclesfield
Cheshire
SK10 2PD
Director NameMrs Helen Bailey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleManager
Correspondence AddressThe Chapel House
122 Rainow Road
Macclesfield
Cheshire
SK10 2PD
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMr Jared Donald Bailey
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chapel House Rainow Road
Macclesfield
Cheshire
SK10 2PD
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMargaret Buckley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address8 Kennedy Avenue
Macclesfield
Cheshire
SK10 3HQ
Secretary NameRoy Buckley
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address8 Kennedy Avenue
Macclesfield
Cheshire
SK10 3HQ
Director NameMrs Helen Bailey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 10 March 2009)
RoleCompany Director
Correspondence AddressThe Chapel House
122 Rainow Road
Macclesfield
Cheshire
SK10 2PD
Secretary NameMrs Helen Bailey
NationalityBritish
StatusResigned
Appointed09 March 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressThe Chapel House
122 Rainow Road
Macclesfield
Cheshire
SK10 2PD

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at £1Helen Bailey
50.00%
Ordinary
1 at £1Jared Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£18,965
Cash£408
Current Liabilities£116,151

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Termination of appointment of Helen Bailey as a secretary (2 pages)
20 November 2012Termination of appointment of Helen Bailey as a secretary on 8 November 2012 (2 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(5 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(5 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Director's details changed for Mr Jared Donald Bailey on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Jared Donald Bailey on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Jared Donald Bailey on 3 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Appointment terminated director helen bailey (1 page)
23 June 2009Return made up to 03/05/09; full list of members (3 pages)
23 June 2009Return made up to 03/05/09; full list of members (3 pages)
23 June 2009Appointment Terminated Director helen bailey (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Director appointed mrs helen bailey (1 page)
20 March 2009Secretary appointed mrs helen bailey (1 page)
20 March 2009Appointment Terminated Secretary roy buckley (1 page)
20 March 2009Director appointed mrs helen bailey (1 page)
20 March 2009Director appointed mr jared donald bailey (1 page)
20 March 2009Appointment terminated director margaret buckley (1 page)
20 March 2009Appointment terminated secretary roy buckley (1 page)
20 March 2009Secretary appointed mrs helen bailey (1 page)
20 March 2009Appointment Terminated Director margaret buckley (1 page)
20 March 2009Director appointed mr jared donald bailey (1 page)
2 July 2008Return made up to 03/05/08; no change of members (6 pages)
2 July 2008Return made up to 03/05/08; no change of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Return made up to 03/05/07; full list of members (6 pages)
25 May 2007Return made up to 03/05/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 03/05/05; full list of members (6 pages)
16 May 2005Return made up to 03/05/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 May 2004Return made up to 03/05/04; full list of members (6 pages)
15 May 2004Return made up to 03/05/04; full list of members (6 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (3 pages)
18 March 2004Director resigned (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (2 pages)
18 March 2004New secretary appointed (3 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 May 2003Return made up to 03/05/03; full list of members (6 pages)
10 May 2003Return made up to 03/05/03; full list of members (6 pages)
13 September 2002Registered office changed on 13/09/02 from: the chapel house rainow road macclesfield cheshire SK10 2PD (1 page)
13 September 2002Registered office changed on 13/09/02 from: the chapel house rainow road macclesfield cheshire SK10 2PD (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: the chapel house 122 rainow road macclesfield SK10 2PD (1 page)
17 May 2002Registered office changed on 17/05/02 from: the chapel house 122 rainow road macclesfield SK10 2PD (1 page)
3 May 2002Incorporation (19 pages)