Company NameMarlborough House (Tidworth) Management Company Limited
Company StatusDissolved
Company Number09062473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 2014(9 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Docherty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Joe Lindsay
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Matthew James Paine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Angela Tracy Riches
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management (Corporation)
StatusClosed
Appointed07 July 2014(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (closed 09 June 2015)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2014(same day as company formation)
Correspondence AddressOakridge House Oakridge Lane
Winscombe
Avon
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Annual return made up to 29 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 29 May 2015 no member list (4 pages)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
16 February 2015Application to strike the company off the register (3 pages)
30 July 2014Appointment of Mr Matthew James Paine as a director on 29 July 2014 (2 pages)
30 July 2014Appointment of Ms Angela Tracy Riches as a director on 29 July 2014 (2 pages)
30 July 2014Appointment of Mr Matthew James Paine as a director on 29 July 2014 (2 pages)
30 July 2014Appointment of Ms Angela Tracy Riches as a director on 29 July 2014 (2 pages)
7 July 2014Appointment of Remus Management as a secretary on 7 July 2014 (2 pages)
7 July 2014Appointment of Remus Management as a secretary on 7 July 2014 (2 pages)
7 July 2014Appointment of Remus Management as a secretary on 7 July 2014 (2 pages)
2 June 2014Appointment of Joe Lindsay as a director on 29 May 2014 (2 pages)
2 June 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 29 May 2014 (1 page)
2 June 2014Appointment of Joe Lindsay as a director on 29 May 2014 (2 pages)
2 June 2014Appointment of Mark Docherty as a director on 29 May 2014 (2 pages)
2 June 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Diana Elizabeth Redding as a director on 29 May 2014 (1 page)
2 June 2014Termination of appointment of Reddings Company Secretary Limited as a director on 29 May 2014 (1 page)
2 June 2014Termination of appointment of Reddings Company Secretary Limited as a director on 29 May 2014 (1 page)
2 June 2014Appointment of Mark Docherty as a director on 29 May 2014 (2 pages)
2 June 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 29 May 2014 (1 page)
2 June 2014Termination of appointment of Diana Elizabeth Redding as a director on 29 May 2014 (1 page)
2 June 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2 June 2014 (1 page)
29 May 2014Incorporation (36 pages)
29 May 2014Incorporation (36 pages)