Company NameMaroil Travel Limited
Company StatusDissolved
Company Number02151958
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameEdgar Christian Ekeseth
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusClosed
Appointed23 November 2003(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 28 September 2004)
RoleChief Executive Officer
Correspondence Address5 Birch Place
Oak Hill Road
Sevenoaks
Kent
TN13 1AB
Director NameMr Richard George Parrotte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2003(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Secretary NameMr Richard George Parrotte
NationalityBritish
StatusClosed
Appointed23 December 2003(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 28 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Director NameMr Edwin Alfred Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 1992)
RoleCertified Accountant
Correspondence Address62 Wickham Hill
Hurstpierpoint
Hassocks
West Sussex
BN6 9NP
Director NameAnthony Raymond Sawyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 3 months after company formation)
Appointment Duration12 years (resigned 23 November 2003)
RoleCo Director
Correspondence AddressWaverley 45 Heathfield
Chislehurst
Kent
BR7 6AF
Secretary NameMr Edwin Alfred Chapman
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence Address62 Wickham Hill
Hurstpierpoint
Hassocks
West Sussex
BN6 9NP
Director NameMr Howard Harley Pears
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 July 2000)
RoleChief Accountant
Correspondence Address5 White Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XV
Secretary NameMr Howard Harley Pears
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1994)
RoleChief Accountant
Correspondence Address5 White Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XV
Secretary NamePeter George Bland
NationalityBritish
StatusResigned
Appointed23 June 1994(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2000)
RoleChartered Secretary
Correspondence Address3 Tudor Walk
Wickford
Essex
SS12 0HU
Secretary NameMr Martin John Davison
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley
Saint Margarets Avenue
Dormans Park
West Sussex
RH19 2NG

Location

Registered AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004Registered office changed on 20/07/04 from: berkshire suite great hollenden business centre underriver sevenoaks kent TN15 0SQ (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Full accounts made up to 30 April 2003 (12 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2004New director appointed (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (4 pages)
30 January 2003Return made up to 31/12/02; full list of members (5 pages)
24 December 2002Full accounts made up to 30 April 2002 (12 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
20 November 2001Full accounts made up to 30 April 2001 (10 pages)
15 June 2001Secretary's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Full accounts made up to 30 April 2000 (9 pages)
15 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1999Full accounts made up to 30 April 1999 (9 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
27 January 1999Full accounts made up to 30 April 1998 (9 pages)
27 January 1998Full accounts made up to 30 April 1997 (9 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
24 January 1997Full accounts made up to 30 April 1996 (9 pages)
29 January 1996Return made up to 22/01/96; full list of members (7 pages)
7 December 1995Return made up to 09/11/95; no change of members (4 pages)