Company NameDull Maroon Limited
Company StatusDissolved
Company Number03544379
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Hartley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFairhill
Rhonehouse
Castle Douglas
Kirkcudbrightshire
DG7 1SA
Scotland
Secretary NameMs Jennifer James
NationalityBritish
StatusClosed
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairhill
Rhonehouse
Castle Douglas
Kirkcudbrightshire
DG7 1SA
Scotland
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address46 Houghton Place
Bradford
West Yorkshire
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£13,306
Cash£2,828
Current Liabilities£6,387

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Compulsory strike-off action has been suspended (1 page)
15 October 2009Compulsory strike-off action has been suspended (1 page)
12 October 2009Registered office address changed from 154 Leeds Road Lofthouse Nr Wakefield West Yorkshire WF3 3LR on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 154 Leeds Road Lofthouse Nr Wakefield West Yorkshire WF3 3LR on 12 October 2009 (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 09/04/08; full list of members (6 pages)
16 October 2008Return made up to 09/04/08; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 May 2007Return made up to 09/04/07; full list of members (6 pages)
18 May 2007Return made up to 09/04/07; full list of members (6 pages)
19 July 2006Return made up to 09/04/06; full list of members (6 pages)
19 July 2006Return made up to 09/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 August 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2005Return made up to 09/04/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 August 2004Total exemption full accounts made up to 30 April 2002 (12 pages)
12 August 2004Total exemption full accounts made up to 30 April 2002 (12 pages)
21 April 2004Return made up to 09/04/04; full list of members (6 pages)
21 April 2004Return made up to 09/04/04; full list of members (6 pages)
4 August 2003Return made up to 09/04/03; full list of members (6 pages)
4 August 2003Return made up to 09/04/03; full list of members (6 pages)
21 August 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
21 August 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
20 April 2001Return made up to 09/04/01; full list of members (6 pages)
20 April 2001Return made up to 09/04/01; full list of members (6 pages)
31 January 2001Accounts made up to 30 April 2000 (10 pages)
31 January 2001Full accounts made up to 30 April 2000 (10 pages)
20 April 2000Return made up to 09/04/00; full list of members (6 pages)
20 April 2000Return made up to 09/04/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 July 1999Return made up to 09/04/99; full list of members (5 pages)
8 July 1999Return made up to 09/04/99; full list of members (5 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
27 April 1998Registered office changed on 27/04/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)