Company NameMarchcrown Ltd
Company StatusDissolved
Company Number01557165
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(15 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 10 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Secretary NameCelia Douglas
NationalityBritish
StatusClosed
Appointed15 December 2004(23 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 10 December 2013)
RoleCompany Director
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Director NameMr Barry Donald Gurr
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressApril Cottage
West Street Winterborne Stickland
Blandford Forum
Dorset
DT11 0NT
Director NameMrs Christine Ann Gurr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressApril Cottage
West Street Winterborne Stickland
Blandford Forum
Dorset
DT11 0NT
Director NameMrs Amanda Louise Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressSomerleaze Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Secretary NameMrs Christine Ann Gurr
NationalityBritish
StatusResigned
Appointed30 April 1992(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressApril Cottage
West Street Winterborne Stickland
Blandford Forum
Dorset
DT11 0NT
Director NameMr Richard John Stevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 High Street
Nayland
Colchester
Essex
CO6 4JF
Director NameMichael John Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressRiverside House 79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Director NameDiana Peta Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2004)
RoleHousewife
Correspondence AddressThe Kiln
The Folley Layer De La Haye
Colchester
Essex
CO2 0HZ
Director NameEdward Dixon Box Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2004)
RoleManaging Director
Correspondence AddressThe Kiln
The Folley Layer
Colchester
Essex
CO2 0HZ
Secretary NameEdward Dixon Box Wright
NationalityBritish
StatusResigned
Appointed29 July 1996(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2004)
RoleManaging Director
Correspondence AddressThe Kiln
The Folley Layer
Colchester
Essex
CO2 0HZ
Director NameMargaret Rose Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2000)
RoleCustomer Services Director
Correspondence Address191 Burrs Road
Clacton On Sea
Essex
CO15 4LN
Director NameKeith Gilligan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2002)
RoleAccountant
Correspondence AddressEast View Langham Lane
Boxted
Colchester
Essex
CO4 5HY
Director NameMr Stephen Patrick Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2011)
RoleSales Manger
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
High Street
Thorpe Le Soken
Essex
CO16 0EB
Director NameMark Raven
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Cherry Blossom Close
Ipswich
Suffolk
IP8 3ST

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2k at £1Cpc Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,429
Cash£43,500
Current Liabilities£143,457

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2,000
(4 pages)
10 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2,000
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Termination of appointment of Mark Raven as a director (2 pages)
23 February 2012Termination of appointment of Mark Raven as a director on 17 May 2011 (2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed palladian press LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Stephen Green as a director (1 page)
24 May 2011Termination of appointment of Stephen Green as a director (1 page)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Stephen Patrick Green on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mark Raven on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Mark Raven on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Stephen Patrick Green on 30 April 2010 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 November 2008Full accounts made up to 31 May 2008 (19 pages)
13 November 2008Full accounts made up to 31 May 2008 (19 pages)
16 October 2008Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
16 October 2008Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 30/04/08; full list of members (4 pages)
16 October 2008Return made up to 30/04/08; full list of members (4 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
27 November 2007Full accounts made up to 31 May 2007 (18 pages)
27 November 2007Full accounts made up to 31 May 2007 (18 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
4 June 2007Particulars of mortgage/charge (9 pages)
4 June 2007Particulars of mortgage/charge (9 pages)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: hiscox house, middleborough colchester essex CO3 3XL (1 page)
29 March 2007Registered office changed on 29/03/07 from: hiscox house, middleborough colchester essex CO3 3XL (1 page)
7 November 2006Full accounts made up to 31 May 2006 (17 pages)
7 November 2006Full accounts made up to 31 May 2006 (17 pages)
16 May 2006Registered office changed on 16/05/06 from: hiscox house middlesborough colchester essex CO3 3XL (1 page)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: hiscox house middlesborough colchester essex CO3 3XL (1 page)
15 December 2005Full accounts made up to 31 May 2005 (18 pages)
15 December 2005Full accounts made up to 31 May 2005 (18 pages)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Full accounts made up to 31 May 2004 (16 pages)
21 March 2005Full accounts made up to 31 May 2004 (16 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Registered office changed on 27/05/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page)
27 May 2004Registered office changed on 27/05/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
31 March 2004Full accounts made up to 31 May 2003 (16 pages)
31 March 2004Full accounts made up to 31 May 2003 (16 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
28 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
28 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 May 2001Return made up to 30/04/01; full list of members (8 pages)
18 May 2001Return made up to 30/04/01; full list of members (8 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
17 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2000Return made up to 30/04/00; full list of members (8 pages)
1 June 2000New director appointed (2 pages)
6 May 2000Particulars of mortgage/charge (5 pages)
6 May 2000Particulars of mortgage/charge (5 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 September 1999Company name changed image print LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed image print LIMITED\certificate issued on 20/09/99 (2 pages)
7 May 1999Return made up to 30/04/99; no change of members (7 pages)
7 May 1999Return made up to 30/04/99; no change of members (7 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
8 May 1998Return made up to 30/04/98; no change of members (7 pages)
8 May 1998Return made up to 30/04/98; no change of members (7 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 November 1997Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page)
19 November 1997Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page)
22 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(9 pages)
22 May 1997Return made up to 30/04/97; full list of members (9 pages)
25 September 1996Particulars of mortgage/charge (6 pages)
25 September 1996Particulars of mortgage/charge (6 pages)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned;director resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
15 August 1996Full accounts made up to 31 May 1996 (14 pages)
15 August 1996Full accounts made up to 31 May 1996 (14 pages)
6 June 1996Return made up to 30/04/96; no change of members (4 pages)
6 June 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(4 pages)
21 July 1995Return made up to 30/04/95; no change of members (4 pages)
21 July 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)