Company NameMarcon Limited
DirectorsDiane Elizabeth Hague and Ernest David Hague
Company StatusDissolved
Company Number01375128
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Diane Elizabeth Hague
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleTeacher
Correspondence Address31 School Green Lane
Sheffield
S10 4GP
Director NameMr Ernest David Hague
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RolePhotographer
Correspondence Address31 School Green Lane
Sheffield
S10 4GP
Secretary NameMrs Diane Elizabeth Hague
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address31 School Green Lane
Sheffield
S10 4GP
Director NameMr Stephen Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RolePhotographer
Correspondence Address141 Beighton Road
Woodhouse
Sheffield
South Yorkshire
S13 7PQ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£53,464
Cash£205
Current Liabilities£58,264

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 January 2003Dissolved (1 page)
16 October 2002Liquidators statement of receipts and payments (5 pages)
16 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2001Registered office changed on 31/10/01 from: 320-322 langsett road sheffield south yorkshire S6 2UF (1 page)
25 October 2001Appointment of a voluntary liquidator (1 page)
25 October 2001Statement of affairs (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Registered office changed on 18/04/00 from: starkholme buildings leyburn road sheffield S8 0XA (1 page)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 March 1997Return made up to 31/12/96; no change of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)