Company NameMaronco Limited
Company StatusDissolved
Company Number00926043
CategoryPrivate Limited Company
Incorporation Date18 January 1968(56 years, 3 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameCarol Gaye Maron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2000)
RoleDirector Hotelier
Correspondence Address47 Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QH
Director NameJurg A Maron
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 1992(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 1999)
RoleHotelier
Correspondence Address47 Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QH
Secretary NameCarol Gaye Maron
NationalityBritish
StatusResigned
Appointed09 August 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2000)
RoleDirector Hotelier
Correspondence Address47 Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QH

Location

Registered AddressSterling House
1 Sheepscar Court
Meanwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£295,761
Cash£447
Current Liabilities£406,219

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2002First Gazette notice for compulsory strike-off (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
22 May 2002Receiver ceasing to act (1 page)
22 May 2002Receiver's abstract of receipts and payments (3 pages)
19 April 2002Receiver's abstract of receipts and payments (3 pages)
10 April 2001Receiver's abstract of receipts and payments (3 pages)
28 April 2000Receiver's abstract of receipts and payments (3 pages)
14 April 1999Receiver's abstract of receipts and payments (3 pages)
23 October 1998Amended certificate of constitution of creditors' committee (1 page)
8 June 1998Administrative Receiver's report (8 pages)
16 April 1998Registered office changed on 16/04/98 from: 47 highfield road idle bradford west yorkshire BD10 8QH (1 page)
9 April 1998Appointment of receiver/manager (1 page)
27 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 August 1997Return made up to 09/08/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 November 1996Return made up to 09/08/96; full list of members (6 pages)
4 July 1996Return made up to 09/08/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 June 1995Return made up to 09/08/94; no change of members (4 pages)