Company NameMarches Finance Limited
Company StatusDissolved
Company Number05053525
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesS T Homes Limited and Oakson Leisure Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Neil Ronald Addis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
Director NameStephen Thomas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleBuilder
Correspondence AddressNess View
The Beeches
Holywell
Flintshire
CH8 7SW
Wales
Secretary NameMiss Lynne Patricia Addis
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Ffordd Pentre
Carmel
Flintshire
CH8 8SL
Wales
Director NameMrs Helen Lyn Addis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2011)
RoleAsministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotts Close
Waverton
Chester
Cheshire
CH3 7NL
Wales
Secretary NameMrs Helen Lyn Addis
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2011)
RoleAsministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotts Close
Waverton
Chester
Cheshire
CH3 7NL
Wales
Secretary NameMrs Patricia Addis
StatusResigned
Appointed20 May 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2012)
RoleCompany Director
Correspondence Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 500
(4 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 500
(4 pages)
19 September 2012Termination of appointment of Patricia Addis as a secretary (1 page)
19 September 2012Termination of appointment of Patricia Addis as a secretary (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 August 2011Director's details changed for Mr Neil Ronald Addis on 20 July 2011 (2 pages)
11 August 2011Director's details changed for Mr Neil Ronald Addis on 20 July 2011 (2 pages)
24 June 2011Termination of appointment of Helen Addis as a secretary (1 page)
24 June 2011Termination of appointment of Helen Addis as a secretary (1 page)
24 June 2011Appointment of Mrs Patricia Addis as a secretary (1 page)
24 June 2011Appointment of Mrs Patricia Addis as a secretary (1 page)
7 June 2011Change of name notice (2 pages)
7 June 2011Company name changed oakson leisure finance LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
(2 pages)
7 June 2011Change of name notice (2 pages)
7 June 2011Company name changed oakson leisure finance LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
(2 pages)
20 May 2011Termination of appointment of Helen Addis as a director (1 page)
20 May 2011Termination of appointment of Helen Addis as a director (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Director's details changed for Ms Helen Lyn Davenport on 10 July 2010 (2 pages)
14 April 2011Secretary's details changed for Ms Helen Lyn Davenport on 10 July 2010 (1 page)
14 April 2011Director's details changed for Ms Helen Lyn Davenport on 10 July 2010 (2 pages)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
14 April 2011Secretary's details changed for Ms Helen Lyn Davenport on 10 July 2010 (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
8 June 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Director's details changed for Mr Neil Ronald Addis on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ms Helen Lyn Davenport on 1 February 2010 (2 pages)
21 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Ms Helen Lyn Davenport on 1 February 2010 (2 pages)
21 May 2010Director's details changed for Ms Helen Lyn Davenport on 1 February 2010 (2 pages)
21 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Neil Ronald Addis on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Mr Neil Ronald Addis on 1 January 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Return made up to 24/02/09; full list of members (4 pages)
13 May 2009Ad 07/07/08\gbp si 499@1=499\gbp ic 501/1000\ (2 pages)
13 May 2009Ad 07/07/08\gbp si 499@1=499\gbp ic 501/1000\ (2 pages)
13 May 2009Return made up to 24/02/09; full list of members (4 pages)
20 March 2009Director's change of particulars / neil addis / 20/03/2009 (1 page)
20 March 2009Director's change of particulars / neil addis / 20/03/2009 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Ad 07/07/08\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
9 July 2008Ad 07/07/08\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
3 July 2008Company name changed s t homes LIMITED\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed s t homes LIMITED\certificate issued on 04/07/08 (2 pages)
2 July 2008Director appointed ms helen lyn davenport (1 page)
2 July 2008Director appointed ms helen lyn davenport (1 page)
2 July 2008Appointment terminated director stephen thomas (1 page)
2 July 2008Appointment terminated secretary lynne addis (1 page)
2 July 2008Appointment terminated secretary lynne addis (1 page)
2 July 2008Secretary appointed m/s helen lyn davenport (1 page)
2 July 2008Appointment terminated director stephen thomas (1 page)
2 July 2008Secretary appointed m/s helen lyn davenport (1 page)
1 July 2008Director appointed mr neil ronald addis (1 page)
1 July 2008Director appointed mr neil ronald addis (1 page)
25 June 2008Return made up to 24/02/08; full list of members (3 pages)
25 June 2008Return made up to 24/02/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 June 2008Return made up to 24/02/07; full list of members (3 pages)
19 June 2008Return made up to 24/02/07; full list of members (3 pages)
18 June 2008Secretary's change of particulars / lynne addis / 15/09/2006 (1 page)
18 June 2008Secretary's change of particulars / lynne addis / 15/09/2006 (1 page)
18 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 24/02/06; full list of members (6 pages)
7 March 2006Return made up to 24/02/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 March 2005Return made up to 24/02/05; full list of members (6 pages)
29 March 2005Return made up to 24/02/05; full list of members (6 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 March 2004Secretary resigned (1 page)
24 February 2004Incorporation (9 pages)
24 February 2004Incorporation (9 pages)