Company NameMaricam Publishing Limited
Company StatusDissolved
Company Number07217714
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameM R C Cards Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mary Alice Armitage
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Carriage Fold
Cullingworth
Bradford
West Yorkshire
BD13 5DW
Director NameRichard Antony Wright
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressMitts Cottages Slades Lane
Meltham
Holmfirth
West Yorkshire
HD9 5RR
Secretary NameRichard Antony Wright
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMitts Cottages Slades Lane
Meltham
Holmfirth
West Yorkshire
HD9 5RR

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Company name changed m r c cards LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
8 April 2010Incorporation (36 pages)
8 April 2010Incorporation (36 pages)