Company NameMarchington Projects Limited
Company StatusDissolved
Company Number07449052
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Boyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Wro Lounge Bar Loft Northwest House
Grange Road
West Kirby
Merseyside
CH48 4DY
Wales
Director NameTimothy John Aldcroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Westbourne Grove
West Kirby
Wirral
Merseyside
CH48 4DJ
Wales
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Wro Lounge Bar Loft Northwest House
Grange Road
West Kirby
Merseyside
CH48 4DY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Howard Boyd
50.00%
Ordinary
1 at £1Timothy John Aldcroft
50.00%
Ordinary

Financials

Year2014
Net Worth£1,301
Cash£55,980
Current Liabilities£54,685

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(4 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 July 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
27 July 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2
(3 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2
(3 pages)
15 December 2010Appointment of Timothy John Aldcroft as a director (2 pages)
15 December 2010Appointment of Timothy John Aldcroft as a director (2 pages)
15 December 2010Registered office address changed from C/O R a Wilkinson & Co 5 Mortimer Street Hamilton Square Birkenhead CH41 5EU United Kingdom on 15 December 2010 (1 page)
15 December 2010Registered office address changed from C/O R a Wilkinson & Co 5 Mortimer Street Hamilton Square Birkenhead CH41 5EU United Kingdom on 15 December 2010 (1 page)
14 December 2010Appointment of Howard Boyd as a director (2 pages)
14 December 2010Appointment of Howard Boyd as a director (2 pages)
26 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
26 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
24 November 2010Incorporation (49 pages)
24 November 2010Incorporation (49 pages)