About

Registered Number: 03912091
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Longmeadow, 8a New Road, Mepal, Cambridgeshire, CB6 2AP

 

Having been setup in 2000, The Marney Hall Consultancy Ltd has its registered office in Mepal in Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Marney 24 January 2000 - 1
SMITH, Paul Frank Joseph 01 November 2000 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CHIESA, Barry Kenneth 24 January 2000 02 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 January 2017
CS01 - N/A 27 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 17 February 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 18 January 2005
225 - Change of Accounting Reference Date 27 October 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
225 - Change of Accounting Reference Date 08 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.