Company NameChris Marley Civils Limited
Company StatusDissolved
Company Number05474964
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Marley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Brunshaw Avenue
Burnley
Lancashire
BB10 4LT
Secretary NameMandy Holder
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Brunshaw Avenue
Burnley
Lancashire
BB10 4LT

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£29,636
Cash£20,247
Current Liabilities£209,505

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Liquidators' statement of receipts and payments to 23 December 2011 (5 pages)
10 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2012Liquidators' statement of receipts and payments to 23 December 2011 (5 pages)
10 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2012Liquidators statement of receipts and payments to 23 December 2011 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
1 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
1 December 2011Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
3 December 2010Liquidators statement of receipts and payments to 24 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
15 January 2010Registered office address changed from 32 Brunshaw Ave Burnley Lancashire BB10 4LT on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from 32 Brunshaw Ave Burnley Lancashire BB10 4LT on 15 January 2010 (2 pages)
7 December 2009Statement of affairs with form 4.19 (6 pages)
7 December 2009Statement of affairs with form 4.19 (6 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-25
(1 page)
7 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
26 August 2008Return made up to 08/06/08; full list of members (3 pages)
26 August 2008Return made up to 08/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 08/06/07; full list of members (2 pages)
31 August 2007Return made up to 08/06/07; full list of members (2 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 08/06/06; full list of members (6 pages)
10 July 2006Return made up to 08/06/06; full list of members (6 pages)
8 June 2005Incorporation (10 pages)
8 June 2005Incorporation (10 pages)