Company NameMarford Businesses Limited
Company StatusDissolved
Company Number01621108
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 1 month ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Roy Thomas Turner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressMarford Cottage Sheepcote Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8NJ
Secretary NameMrs Jacqueline Ann Turner
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressMarford Cottage Sheepcote Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8NJ
Director NameMrs Jacqueline Ann Turner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 1995)
RoleCo Director
Correspondence AddressMarford Cottage Sheepcote Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8NJ

Location

Registered Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£71,215
Current Liabilities£71,500

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
3 January 2003Return made up to 16/12/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 December 2001Return made up to 16/12/01; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 28 May 2001 (6 pages)
1 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Accounts for a small company made up to 28 May 2000 (5 pages)
20 September 2000Ad 03/12/99--------- £ si 80000@1 (2 pages)
20 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 2000Nc inc already adjusted 03/12/99 (1 page)
20 December 1999Return made up to 16/12/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 May 1999 (5 pages)
17 March 1999Accounts for a small company made up to 24 May 1998 (5 pages)
4 December 1998Return made up to 16/12/98; full list of members (6 pages)
10 December 1997Return made up to 16/12/97; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 25 May 1997 (5 pages)
21 February 1997Accounts for a small company made up to 25 May 1996 (5 pages)
15 December 1996Return made up to 16/12/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 28 May 1995 (6 pages)
4 December 1995Return made up to 16/12/95; full list of members (6 pages)
25 October 1995Director resigned (2 pages)
10 March 1995Accounts for a small company made up to 29 May 1994 (6 pages)