Company NameMarcom Technologies Limited
Company StatusDissolved
Company Number03813137
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date29 November 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlison Jane Whitaker-Squire
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleSales Manager
Correspondence Address12 Tinsel Road
Dewsbury
West Yorkshire
WF12 7JU
Secretary NameMartin Whitaker
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 29 November 2012)
RoleCompany Director
Correspondence Address12 Tinsel Road
Dewsbury
West Yorkshire
WF12 7JU
Director NameRoger Michael Whitaker
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleRetired
Correspondence Address4 Dale View
Pontefract
West Yorkshire
WF8 3SE
Secretary NameRoger Michael Whitaker
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleRetired
Correspondence Address4 Dale View
Pontefract
West Yorkshire
WF8 3SE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,853
Cash£3,566
Current Liabilities£15,460

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Return of final meeting of creditors (1 page)
29 August 2012Notice of final account prior to dissolution (1 page)
29 August 2012Notice of final account prior to dissolution (1 page)
13 August 2003Registered office changed on 13/08/03 from: 828A manchester road bradford west yorkshire BD5 8DJ (1 page)
13 August 2003Registered office changed on 13/08/03 from: 828A manchester road bradford west yorkshire BD5 8DJ (1 page)
6 August 2003Appointment of a liquidator (2 pages)
6 August 2003Appointment of a liquidator (2 pages)
2 July 2003Order of court to wind up (3 pages)
2 July 2003Order of court to wind up (3 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
4 February 2003Strike-off action suspended (1 page)
4 February 2003Strike-off action suspended (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 23/07/00; full list of members (6 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
12 October 1999Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1999Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: bridge house 181 queen victoria street lonodn EC4V 4DZ (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: bridge house 181 queen victoria street lonodn EC4V 4DZ (1 page)
23 July 1999Incorporation (14 pages)