Company NameMarchgilt Limited
Company StatusDissolved
Company Number01625289
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Edwin Hudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(12 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMrs Dianne Margaret Hudson
NationalityBritish
StatusClosed
Appointed06 March 1995(12 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Jack Grenville Riley
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1995)
RoleOverseas Property Consultant
Correspondence AddressGarth Lodge Stockton Avenue
Fleet
Hampshire
GU13 8NP
Director NameMiss Nicola Riley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleSecretary
Correspondence AddressNew House Essex Street
Wash Common
Newbury
Berkshire
RG14 6RA
Secretary NameMrs Jane Hilary Frost
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressWallberry Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Secretary NameMrs Audrey Ellen Revell Riley
NationalityBritish
StatusResigned
Appointed14 February 1992(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressGarth Lodge Stockton Avenue
Fleet
Hampshire
GU13 8NP

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 260
(6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 260
(6 pages)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
23 December 2009Director's details changed for Peter Edwin Hudson on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Peter Edwin Hudson on 21 December 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (5 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (5 pages)
17 January 2008Secretary's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 31/12/05; full list of members (5 pages)
14 March 2006Return made up to 31/12/05; full list of members (5 pages)
4 January 2006Registered office changed on 04/01/06 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
4 January 2006Registered office changed on 04/01/06 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
28 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (10 pages)
10 January 2005Return made up to 31/12/04; full list of members (10 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (10 pages)
16 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 February 2002Return made up to 31/12/01; full list of members (10 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (10 pages)
31 January 2001Return made up to 31/12/00; full list of members (10 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (10 pages)
17 February 2000Return made up to 31/12/99; full list of members (10 pages)
22 November 1999Full accounts made up to 31 March 1999 (7 pages)
22 November 1999Full accounts made up to 31 March 1999 (7 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 March 1998 (7 pages)
15 June 1998Full accounts made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 March 1997 (7 pages)
7 July 1997Full accounts made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
23 May 1996Full accounts made up to 31 March 1996 (6 pages)
23 May 1996Full accounts made up to 31 March 1996 (6 pages)
4 February 1996Return made up to 31/12/95; change of members (7 pages)
4 February 1996Return made up to 31/12/95; change of members (7 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)