Company NameMarlinson Limited
Company StatusDissolved
Company Number02282812
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameJanet Elizabeth Maughan
NationalityBritish
StatusClosed
Appointed20 December 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 02 October 2001)
RoleSecretary
Correspondence Address48 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameDerek Maughan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(7 years, 1 month after company formation)
Appointment Duration6 years (closed 02 October 2001)
RoleCompany Director
Correspondence Address48 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameMr Reginald James Bidder
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 1994)
RoleMetallurgist
Correspondence Address26 Oakhill Road
Sheffield
South Yorkshire
S7 1SH
Director NameDerek Maughan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 1994)
RoleMetallurgist
Correspondence Address48 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Secretary NameDerek Maughan
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 September 1995)
RoleCompany Director
Correspondence Address48 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP

Location

Registered Address48 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
6 November 2000Return made up to 07/09/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
30 June 1999Return made up to 07/09/98; no change of members (4 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 April 1999Registered office changed on 20/04/99 from: mansfield road waleswood nr kiveton park sheffield s yorks S31 8PE (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
18 April 1999Accounts for a small company made up to 31 January 1998 (7 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 September 1997Return made up to 07/09/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 September 1996Return made up to 07/09/96; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 September 1995Return made up to 07/09/95; no change of members (4 pages)