Company NameMarvel (UK) Limited
Company StatusDissolved
Company Number04833452
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Brian McNeill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Croft Gardens
Birkby
Huddersfield
HD2 2FL
Director NameMr Edouard Christian Rayner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Slack Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameMr Edouard Christian Rayner
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Slack Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Colin Brian Mcneill
50.00%
Ordinary
50 at £1Edouard Christian Rayner
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 March 2010Registered office address changed from C/O Haines Watts Sterling House, 1 Sheepscar Court, Meanwood Road Leeds LS7 2BB on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from C/O Haines Watts Sterling House, 1 Sheepscar Court, Meanwood Road Leeds LS7 2BB on 22 March 2010 (2 pages)
14 August 2009Return made up to 15/07/09; full list of members (4 pages)
14 August 2009Return made up to 15/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
7 September 2007Return made up to 15/07/07; full list of members (2 pages)
7 September 2007Return made up to 15/07/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 March 2007Return made up to 15/07/06; full list of members (2 pages)
5 March 2007Return made up to 15/07/06; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 July 2005Return made up to 15/07/05; full list of members (7 pages)
25 July 2005Return made up to 15/07/05; full list of members (7 pages)
23 August 2004Return made up to 15/07/04; full list of members (7 pages)
23 August 2004Return made up to 15/07/04; full list of members (7 pages)
17 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
17 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
19 August 2003Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Incorporation (18 pages)
15 July 2003Incorporation (18 pages)