Company NameMaid Marian Secrets Ltd
Company StatusDissolved
Company Number05398610
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDeborah Gladys Barson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(4 days after company formation)
Appointment Duration5 years, 6 months (closed 28 September 2010)
RoleLingerie Retailer
Correspondence Address24 Occupation Lane
Edwinstowe
Nottinghamshire
NG21 9HU
Secretary NameSteven Barson
NationalityBritish
StatusClosed
Appointed22 March 2005(4 days after company formation)
Appointment Duration5 years, 6 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address24 Occupation Lane
Edwinstows
Nottinghamshire
NG21 9UU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,154
Cash£300
Current Liabilities£203,217

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved following liquidation (1 page)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co LIMITED 2ND floor 43 st. Pauls street leeds LS1 2JG (1 page)
12 August 2009Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co LIMITED 2ND floor 43 st. Pauls street leeds LS1 2JG (1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Statement of affairs with form 4.19 (5 pages)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-18
(1 page)
27 February 2009Statement of affairs with form 4.19 (5 pages)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2009Registered office changed on 07/02/2009 from 52A westgate southwell notts NG25 0JX (1 page)
7 February 2009Registered office changed on 07/02/2009 from 52A westgate southwell notts NG25 0JX (1 page)
15 July 2008Return made up to 18/03/08; full list of members (3 pages)
15 July 2008Return made up to 18/03/08; full list of members (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 18/03/07; full list of members (2 pages)
20 June 2007Return made up to 18/03/07; full list of members (2 pages)
31 March 2007Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
21 July 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
21 July 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
15 May 2006Return made up to 18/03/06; full list of members (6 pages)
15 May 2006Return made up to 18/03/06; full list of members (6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (9 pages)
18 March 2005Incorporation (9 pages)