Company NameMarches Fieldsports Limited
Company StatusDissolved
Company Number05295871
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristopher Gareth Burman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGlanrafon
Bridge Street, Penycae
Wrexham
LL14 2RH
Wales
Secretary NameMr Colin Leonard Burman
NationalityBritish
StatusClosed
Appointed19 September 2005(9 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNant Y Mynydd Bridge Street
Penycae
Wrexham
LL14 2RH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameSuzanne Debra Later
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWren Cottage
Esclusham Hall
Legacy
Wrexham
LL14 4ES
Wales
Secretary NameChristopher Gareth Burman
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWren Cottage
Esclusham Hall
Legacy
Wrexham
LL14 4ES
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,154
Cash£3,719
Current Liabilities£29,153

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
25 January 2008Return made up to 24/11/07; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
4 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 November 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
4 January 2007Registered office changed on 04/01/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
4 January 2007Return made up to 24/11/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: mcclintock + partners 2 hilliards court chester business park wrexham road chester cheshire CH4 9PX (1 page)
26 January 2006Return made up to 24/11/05; full list of members (3 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
4 May 2005Ad 14/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
14 March 2005Nc inc already adjusted 28/01/05 (2 pages)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2004Director resigned (1 page)
2 December 2004Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
24 November 2004Incorporation (12 pages)