Company NameMarpalm Properties Limited
Company StatusDissolved
Company Number00765207
CategoryPrivate Limited Company
Incorporation Date25 June 1963(60 years, 10 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Jennie Elizabeth Pudney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(28 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 06 June 2006)
RoleHousewife
Correspondence AddressHall Mill
Hall Street, Long Melford
Sudbury
Suffolk
CO10 9DY
Director NameMiss Lesley Jane Pudney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(28 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address16 Brookside Close
Colchester
Essex
CO2 7LZ
Secretary NameMiss Lesley Jane Pudney
NationalityBritish
StatusClosed
Appointed28 April 2001(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 06 June 2006)
RoleCompany Director
Correspondence Address16 Brookside Close
Colchester
Essex
CO2 7LZ
Secretary NameMrs Justine Carole Corney
NationalityBritish
StatusClosed
Appointed02 March 2005(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Counting House
Mill Road Foxearth
Sudbury
Suffolk
CO10 7JF
Director NameMr John Charles Pudney
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressHall Mill Hall Street
Long Melford
Sudbury
Suffolk
Co10
Director NameMrs Joyce Edna Pudney
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 April 2001)
RoleCompany Director
Correspondence AddressHall Mill Hall Street
Long Melford
Sudbury
Suffolk
CO10 9DY
Secretary NameMrs Joyce Edna Pudney
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 April 2001)
RoleCompany Director
Correspondence AddressHall Mill Hall Street
Long Melford
Sudbury
Suffolk
CO10 9DY

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£210,328
Cash£222,169
Current Liabilities£11,841

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
4 October 2005Return made up to 08/08/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2005New secretary appointed (2 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Return made up to 08/08/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 August 2001Return made up to 08/08/01; full list of members (8 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
29 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
16 August 2000Return made up to 08/08/00; full list of members (8 pages)
12 August 1999Return made up to 08/08/99; no change of members
  • 363(287) ‐ Registered office changed on 12/08/99
(4 pages)
26 July 1999Accounts for a small company made up to 30 June 1999 (2 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
25 August 1998Return made up to 08/08/98; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
19 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)
3 August 1995Return made up to 08/08/95; no change of members (4 pages)
16 May 1995Auditor's resignation (2 pages)
6 August 1994Return made up to 08/08/94; full list of members (5 pages)
20 August 1993Return made up to 08/08/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 September 1991Return made up to 08/08/91; full list of members (7 pages)