Company NameMarch Computers Limited
Company StatusDissolved
Company Number02908458
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCaroline Dowdeswell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 23 December 2003)
RoleCS
Correspondence Address73 Osborne Road
Farnborough
Hampshire
GU14 6AP
Secretary NameMr Terence Dowdeswell
NationalityBritish
StatusClosed
Appointed06 July 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 23 December 2003)
RoleConsultant (I.T.)
Country of ResidenceUnited Kingdom
Correspondence Address73 Osborne Road
Farnborough
Hampshire
GU14 6AP
Secretary NamePamela Dowdeswell
NationalityBritish
StatusResigned
Appointed30 March 1994(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address62 The Wick
Bengeo
Hertford
Hertfordshire
SG14 3HR
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Cash£91
Current Liabilities£5,642

Accounts

Latest Accounts31 March 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
24 March 2003Registered office changed on 24/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
9 April 2002Return made up to 15/03/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 June 2001Return made up to 15/03/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 October 2000Return made up to 15/03/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 March 2000Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
14 July 1999Return made up to 15/03/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1998Return made up to 15/03/98; full list of members (6 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
7 May 1997Return made up to 15/03/97; full list of members (6 pages)
23 June 1996Return made up to 15/03/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Registered office changed on 30/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
23 March 1995Return made up to 15/03/95; full list of members (6 pages)