Company NameMaraquay Limited
Company StatusDissolved
Company Number02862536
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameSpecbriar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jeanette Spencer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(2 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Oakwood Lane
Leeds
West Yorkshire
LS8 2PE
Secretary NameMrs Lynne Emmott
NationalityBritish
StatusClosed
Appointed01 July 1998(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eller Close
50 North Lane,Eller
Leeds
West Yorkshire
LS8 2QW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr John David Kinsey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 1994)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Moss
Stapleford
Tarporley
Cheshire
CW6 0ET
Secretary NameMr Kenneth Williams Brooks
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church End
South Leigh
Witney
Oxfordshire
OX8 6UR
Director NameMr Kenneth Williams Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church End
South Leigh
Witney
Oxfordshire
OX8 6UR
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed13 June 1994(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 1994)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA
Director NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed04 November 1994(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 1994)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA
Director NameBattlebridge Group Limited (Corporation)
StatusResigned
Appointed19 December 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1998)
Correspondence Address21 Market Place
Cirencester
Gloucestershire
GL7 2NX
Wales
Secretary NameBattlebridge Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1998)
Correspondence Address21 Market Place
Cirencester
Gloucestershire
GL7 2NX
Wales

Location

Registered AddressRegus House 1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jeanette Spencer
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 January 2012Registered office address changed from 260 Oakwood Lane Leeds West Yorks LS8 3LE on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 260 Oakwood Lane Leeds West Yorks LS8 3LE on 19 January 2012 (1 page)
18 October 2011Director's details changed for Janette Spencer on 5 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Director's details changed for Janette Spencer on 5 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Director's details changed for Janette Spencer on 5 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
17 June 2009Return made up to 11/11/08; full list of members (5 pages)
17 June 2009Return made up to 11/11/08; full list of members (5 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 January 2009Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
31 January 2009Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 November 2007Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 November 2007Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2007Return made up to 14/10/06; full list of members (6 pages)
13 March 2007Return made up to 14/10/06; full list of members (6 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 October 2005Return made up to 14/10/05; full list of members (6 pages)
14 October 2005Return made up to 14/10/05; full list of members (6 pages)
8 December 2004Return made up to 14/10/04; full list of members (6 pages)
8 December 2004Return made up to 14/10/04; full list of members (6 pages)
8 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 October 2003Return made up to 14/10/03; full list of members (6 pages)
29 October 2003Return made up to 14/10/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD (1 page)
4 June 2003Registered office changed on 04/06/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD (1 page)
1 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
1 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 October 2002Return made up to 14/10/02; full list of members (6 pages)
14 October 2002Return made up to 14/10/02; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 November 2000Return made up to 14/10/00; full list of members (6 pages)
17 November 2000Return made up to 14/10/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 October 1999Return made up to 14/10/99; full list of members (6 pages)
18 October 1999Return made up to 14/10/99; full list of members (6 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
2 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1997Return made up to 14/10/97; full list of members (6 pages)
8 December 1997Return made up to 14/10/97; full list of members (6 pages)
9 September 1997Registered office changed on 09/09/97 from: sherwood house bicester road launton bicester oxon OX6 0DP (1 page)
9 September 1997Registered office changed on 09/09/97 from: sherwood house bicester road launton bicester oxon OX6 0DP (1 page)
29 November 1996Return made up to 14/10/96; no change of members (4 pages)
29 November 1996Return made up to 14/10/96; no change of members (4 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)