Company NameMarsham Agencies Limited
Company StatusDissolved
Company Number04823890
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Directors

Director NameMirzaali Haider Qizilbash
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 days after company formation)
Appointment Duration1 year, 5 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address55 Northleigh Road
Manchester
Lancashire
M16 0EG
Director NameZarina Qizilbash
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 days after company formation)
Appointment Duration1 year, 5 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address55 Northleigh Road
Manchester
Lancashire
M16 0EG
Secretary NameZarina Qizilbash
NationalityBritish
StatusClosed
Appointed09 July 2003(2 days after company formation)
Appointment Duration1 year, 5 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address55 Northleigh Road
Manchester
Lancashire
M16 0EG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address544 Great Horton Road
Bradford
BD7 3HG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£57
Current Liabilities£57

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 July 2004Application for striking-off (1 page)
17 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)