Company NameMarabou Limited
Company StatusDissolved
Company Number01606513
CategoryPrivate Limited Company
Incorporation Date4 January 1982(42 years, 4 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameGeoffrey Ronald Marginson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 29 May 2012)
RoleMan Director
Country of ResidenceCanada
Correspondence Address35283 McKee Place
Abbotsford
Bc
V3g 1a7
Secretary NameDr Howard John Marginson
NationalityBritish
StatusClosed
Appointed31 March 2003(21 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2612 Zurich Drive
Abbotsford
Bc
V3g 1c4
Director NameDr Howard John Marginson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 September 2001)
RoleManager
Correspondence Address418 Oakshott Place
Walton Summit
Preston
Lancashire
PR5 8AT
Secretary NameDr Howard John Marginson
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address418 Oakshott Place
Walton Summit
Preston
Lancashire
PR5 8AT
Secretary NameMr Philip James Murphy
NationalityBritish
StatusResigned
Appointed25 September 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Buxton Old Road
Disley
Cheshire
SK12 2BW

Location

Registered AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
21 November 2011Registered office address changed from C/O C/O Anita Massam 10 Fieldside Close Lostock Hall Preston PR5 5UD England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O C/O Anita Massam 10 Fieldside Close Lostock Hall Preston PR5 5UD England on 21 November 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 50,000
(4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 50,000
(4 pages)
19 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 October 2009Registered office address changed from 3 City House 131 Friargate Preston Lancashire PR1 2EF on 6 October 2009 (1 page)
6 October 2009Current accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
6 October 2009Current accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
6 October 2009Registered office address changed from 3 City House 131 Friargate Preston Lancashire PR1 2EF on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 3 City House 131 Friargate Preston Lancashire PR1 2EF on 6 October 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 April 2009Accounts made up to 31 July 2008 (1 page)
22 January 2009Accounts made up to 31 July 2007 (1 page)
22 January 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
10 October 2008Return made up to 29/09/08; full list of members (3 pages)
10 October 2008Return made up to 29/09/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 July 2006 (1 page)
21 January 2008Accounts made up to 31 July 2006 (1 page)
23 October 2007Return made up to 29/09/07; full list of members (3 pages)
23 October 2007Return made up to 29/09/07; full list of members (3 pages)
13 December 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 December 2006Accounts made up to 31 July 2005 (1 page)
17 October 2006Return made up to 29/09/06; full list of members (3 pages)
17 October 2006Return made up to 29/09/06; full list of members (3 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
30 November 2005Return made up to 29/09/05; full list of members (3 pages)
30 November 2005Return made up to 29/09/05; full list of members (3 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 June 2005Accounts made up to 31 July 2004 (1 page)
1 December 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Return made up to 29/09/04; full list of members (3 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 November 2003Return made up to 29/09/03; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 November 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 November 2003Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2003Return made up to 29/09/02; full list of members (6 pages)
31 July 2003Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 December 2000Return made up to 29/09/00; full list of members (6 pages)
6 December 2000Return made up to 29/09/00; full list of members (6 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (15 pages)
2 June 2000Full accounts made up to 31 July 1999 (15 pages)
12 April 2000Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
12 April 2000Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
29 February 2000Return made up to 29/09/99; full list of members (6 pages)
29 February 2000Return made up to 29/09/99; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (4 pages)
22 June 1999Particulars of mortgage/charge (4 pages)
18 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
18 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
19 March 1999Re-registration of Memorandum and Articles (12 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
19 March 1999Re-registration of Memorandum and Articles (12 pages)
19 March 1999Application for reregistration from PLC to private (1 page)
19 March 1999Application for reregistration from PLC to private (1 page)
2 March 1999Full accounts made up to 30 April 1998 (19 pages)
2 March 1999Full accounts made up to 30 April 1998 (19 pages)
1 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 November 1997Re-registration of Memorandum and Articles (10 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 November 1997Declaration on reregistration from private to PLC (1 page)
24 November 1997Balance Sheet (1 page)
24 November 1997Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 1997Auditor's report (1 page)
24 November 1997Balance Sheet (1 page)
24 November 1997Application for reregistration from private to PLC (1 page)
24 November 1997Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 1997Auditor's statement (1 page)
24 November 1997Re-registration of Memorandum and Articles (10 pages)
24 November 1997Auditor's statement (1 page)
24 November 1997Application for reregistration from private to PLC (1 page)
24 November 1997Auditor's report (1 page)
24 November 1997Declaration on reregistration from private to PLC (1 page)
20 November 1997Ad 07/11/97--------- £ si 5500@1=5500 £ ic 44500/50000 (2 pages)
20 November 1997Ad 07/11/97--------- £ si 5500@1=5500 £ ic 44500/50000 (2 pages)
22 October 1997Return made up to 29/09/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1997Return made up to 29/09/97; full list of members (6 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 October 1996Return made up to 29/09/96; full list of members (6 pages)
1 October 1996Return made up to 29/09/96; full list of members (6 pages)
15 March 1996Ad 08/03/96--------- £ si 41500@1=41500 £ ic 3000/44500 (2 pages)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996Ad 08/03/96--------- £ si 41500@1=41500 £ ic 3000/44500 (2 pages)
15 March 1996£ nc 44500/86000 08/03/96 (1 page)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996£ ic 44500/3000 08/03/96 £ sr 41500@1=41500 (1 page)
15 March 1996£ nc 44500/86000 08/03/96 (1 page)
15 March 1996£ ic 44500/3000 08/03/96 £ sr 41500@1=41500 (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
7 December 1995Return made up to 29/09/95; full list of members (8 pages)
7 December 1995Return made up to 29/09/95; full list of members (8 pages)
23 September 1995Particulars of mortgage/charge (3 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)