Company NameMarontech Computing Limited
Company StatusDissolved
Company Number03416375
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameGary James Thomson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(1 week after company formation)
Appointment Duration5 years, 2 months (closed 22 October 2002)
RoleSystems Administrator
Correspondence Address96 St Johns Road
Harrogate
North Yorkshire
HG1 3AA
Director NameSusan Marie Thomson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(1 week after company formation)
Appointment Duration5 years, 2 months (closed 22 October 2002)
RoleSecretary
Correspondence Address96 St Johns Road
Harrogate
North Yorkshire
HG1 3AA
Secretary NameSusan Marie Thomson
NationalityBritish
StatusClosed
Appointed14 August 1997(1 week after company formation)
Appointment Duration5 years, 2 months (closed 22 October 2002)
RoleSecretary
Correspondence Address96 St Johns Road
Harrogate
North Yorkshire
HG1 3AA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£11,456
Cash£3,374
Current Liabilities£24,459

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 07/08/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 September 1999Return made up to 07/08/99; no change of members (4 pages)
28 August 1998Return made up to 07/08/98; full list of members (6 pages)
13 July 1998Registered office changed on 13/07/98 from: warrior house 50 southchurch road southend on sea SS1 2LZ (1 page)
5 September 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
5 September 1997Ad 15/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
7 August 1997Incorporation (7 pages)