Company NameRobmarclif Limited
Company StatusDissolved
Company Number03409396
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Wacey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 31 August 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLudham Hall Ludham Hall Lane
Black Notley
Braintree
Essex
CM7 8QT
Director NameGraham Marvel Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeaborough Barn
Peldon Road, Little Wigborough
Colchester
Essex
CO5 7RB
Secretary NameGraham Marvel Wright
NationalityBritish
StatusClosed
Appointed22 June 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaborough Barn
Peldon Road, Little Wigborough
Colchester
Essex
CO5 7RB
Director NameRobert Martin Clifford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleMortgage Broker
Correspondence AddressGreen Lea
Lawn Farm, Far Lavnd
Belper
Derbyshire
DE56 1FP
Secretary NameEmma Elizabeth Holmes
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JR
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed20 September 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameRobert Martin Clifford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressGreen Lea
Lawn Farm, Far Lavnd
Belper
Derbyshire
DE56 1FP
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales

Location

Registered Address6th Floor Regent House
Hubert Road
Brentwood
Essex
CM14 4JE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Registered office changed on 25/06/02 from: academy place 1/9 brook street brentwood essex CM14 5NQ (1 page)
25 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
16 October 2001New secretary appointed (3 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Location of register of members (1 page)
16 July 2001Location of debenture register (1 page)
22 March 2001Director resigned (1 page)
23 February 2001Return made up to 01/02/01; full list of members (5 pages)
22 February 2001Director resigned (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
10 February 2000Return made up to 01/02/00; no change of members (3 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
27 May 1999Full accounts made up to 31 July 1998 (6 pages)
15 March 1999Director's particulars changed (1 page)
25 February 1999Return made up to 01/02/99; no change of members (8 pages)
22 February 1999Location of register of members (1 page)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
(6 pages)
25 July 1997Incorporation (24 pages)