Company NameMarlin Studios Limited
DirectorsDavid Ernest Hall and James Andrew Scarah
Company StatusDissolved
Company Number02687194
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Ernest Hall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RolePrinter
Correspondence Address12 Derwent Avenue
North Ferriby
North Humberside
HU14 3DZ
Director NameJames Andrew Scarah
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(4 years, 2 months after company formation)
Appointment Duration28 years
RoleLithographer
Correspondence Address392 Bricknell Avenue
Hull
East Yorkshire
HU5 4QD
Secretary NameJames Andrew Scarah
NationalityBritish
StatusCurrent
Appointed04 February 2004(11 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleLithographer
Correspondence Address392 Bricknell Avenue
Hull
East Yorkshire
HU5 4QD
Director NameDavid Clement
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleLithographer
Correspondence Address93 Carr Lane
Willerby
Hull
North Humberside
HU10 6JS
Director NameJohn Thomas Watts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleLithographer
Correspondence AddressPlot 103 West Grove
Hull
North Humberside
HU4 6RH
Secretary NameJohn Thomas Watts
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleLithographer
Correspondence AddressPlot 103 West Grove
Hull
North Humberside
HU4 6RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 January 2007Dissolved (1 page)
30 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2005Appointment of a voluntary liquidator (1 page)
9 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2005Statement of affairs (11 pages)
11 January 2005Registered office changed on 11/01/05 from: unit 30 boulevard unit factory estate hull HU3 4AY (1 page)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 March 2004Return made up to 13/02/04; full list of members (7 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
11 February 2003Return made up to 13/02/03; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
13 February 2002Return made up to 13/02/02; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
23 February 2001Return made up to 13/02/01; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
17 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 February 1998Return made up to 13/02/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 August 1997Ad 11/07/97--------- £ si 1@1=1 £ ic 20001/20002 (2 pages)
24 July 1997Director resigned (1 page)
21 February 1997Return made up to 13/02/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
1 November 1996Ad 30/09/96--------- £ si 2001@1=2001 £ ic 18000/20001 (2 pages)
17 October 1996Ad 27/09/96--------- £ si 15000@1=15000 £ ic 3000/18000 (3 pages)
22 May 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: P.o box 48 71 high street hull north humberside HU1 iqt (1 page)
20 February 1996Return made up to 13/02/96; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 February 1995New director appointed (2 pages)
29 June 1994Director's particulars changed (2 pages)
14 July 1993Particulars of mortgage/charge (3 pages)
26 February 1992Ad 19/02/92--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
20 February 1992New secretary appointed;director resigned;new director appointed (2 pages)
13 February 1992Incorporation (13 pages)