Company NameMarion Brown A.I.L. Limited
Company StatusDissolved
Company Number04816925
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMarion Anissa Rachel Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleLinguist
Correspondence Address100 Valley Drive
Kirk Ella
East Yorkshire
HU10 7PW
Secretary NameTimothy John Sullivan
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodland Court
18-20 Woodland Road
Kenilworth
Warwickshire
CV8 2FL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.marionbrown.com
Telephone01507 292239
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address100 Valley Drive
Kirk Ella
Hull
East Yorkshire
HU10 7PW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mrs Marion Anissa Rachel Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£2,633
Cash£3,920
Current Liabilities£1,287

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 July 2013Secretary's details changed for Timothy John Sullivan on 30 June 2013 (2 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Secretary's details changed for Timothy John Sullivan on 30 June 2013 (2 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 July 2006Return made up to 01/07/06; full list of members (6 pages)
14 July 2006Return made up to 01/07/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 July 2005Return made up to 01/07/05; full list of members (6 pages)
8 July 2005Return made up to 01/07/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
4 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
19 July 2004Return made up to 01/07/04; full list of members (6 pages)
19 July 2004Return made up to 01/07/04; full list of members (6 pages)
14 August 2003Registered office changed on 14/08/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
14 August 2003Registered office changed on 14/08/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
1 July 2003Incorporation (15 pages)
1 July 2003Incorporation (15 pages)