Company NameMargravine Limited
Company StatusDissolved
Company Number02433244
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGareth Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(9 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 25 January 2011)
RoleStockbroker
Correspondence AddressLaburnham House
High Street, Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HG
Director NameMrs Shelagh Ann Browett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 January 2002)
RoleCompany Director/Consultant
Correspondence Address3 Saint Leonards Close
Cambridge Road, Newport
Saffron Walden
Essex
CB11 3TQ
Director NameMr Paul John Morgan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director/Consultant
Correspondence AddressChurch Farmhouse
Bale Road
Sharrington
Norfolk
NR24 2PF
Secretary NameMr Francis Xavier Casserly
NationalityIrish
StatusResigned
Appointed04 September 1991(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 25 September 2001)
RoleCompany Director
Correspondence Address15 Myles Court
Goffs Lane
Goffs Oak
Herts
EN7 5PP
Secretary NameMr Paul Leonard Donno
NationalityBritish
StatusResigned
Appointed25 September 2001(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Woods Close
Sturmer
Haverhill
Suffolk
CB9 7ZH

Location

Registered AddressC/O Paul Donno & Co Ltd
Unit 2 Clockhouse Farm Estate
Cavendish Lane Glemsford
Subdury, Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Financials

Year2014
Net Worth£110,715
Cash£15,234
Current Liabilities£4,621

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
2 May 2008Appointment terminated secretary paul donno (1 page)
2 May 2008Appointment Terminated Secretary paul donno (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 04/09/06; full list of members (3 pages)
1 November 2006Return made up to 04/09/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 04/09/05; full list of members (3 pages)
7 September 2005Return made up to 04/09/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: paul donno & co LTD UNIT2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
7 September 2005Registered office changed on 07/09/05 from: paul donno & co LTD UNIT2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
7 September 2005Location of debenture register (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Location of debenture register (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Location of register of members (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 04/09/04; full list of members (6 pages)
21 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(6 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Return made up to 04/09/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Return made up to 04/09/02; full list of members (7 pages)
7 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Return made up to 04/09/01; full list of members (6 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 15 myles court goffs lane goffs oak hertfordshire EN7 5PP (1 page)
19 November 2001Registered office changed on 19/11/01 from: 15 myles court goffs lane goffs oak hertfordshire EN7 5PP (1 page)
19 November 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 2001Secretary resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: hale house 290-296 green lanes london N13 5TP (1 page)
30 January 2001Registered office changed on 30/01/01 from: hale house 290-296 green lanes london N13 5TP (1 page)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Accounts made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 04/09/00; full list of members (6 pages)
25 September 2000Return made up to 04/09/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Return made up to 04/09/99; no change of members (4 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Return made up to 04/09/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Return made up to 04/09/98; full list of members (6 pages)
22 December 1998Return made up to 04/09/98; full list of members (6 pages)
27 January 1998Accounts made up to 31 March 1997 (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 November 1997Return made up to 04/09/97; no change of members (4 pages)
2 November 1997Return made up to 04/09/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 October 1996Return made up to 04/09/96; no change of members (4 pages)
28 October 1996Return made up to 04/09/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 October 1995Return made up to 04/09/95; full list of members (6 pages)
20 October 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)