Company NameMarlin Kitchens Ltd
Company StatusDissolved
Company Number05714276
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)
Dissolution Date13 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMichelle Jayne Bird
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address95 Selangor Avenue
Emsworth
Hants
PO10 7LS
Director NameMrs Michelle Jayne Bird
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameLyn Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Pebble Walk
Littlehampton
West Sussex
BN17 6TE

Contact

Websitemarlinkitchens.co.uk
Email address[email protected]
Telephone01243 778686
Telephone regionChichester

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£8,302
Cash£10,750
Current Liabilities£71,239

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 February 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
29 November 2018Liquidators' statement of receipts and payments to 16 September 2018 (15 pages)
24 November 2017Liquidators' statement of receipts and payments to 16 September 2017 (15 pages)
24 November 2017Liquidators' statement of receipts and payments to 16 September 2017 (15 pages)
29 September 2016Liquidators' statement of receipts and payments to 16 September 2016 (13 pages)
29 September 2016Liquidators' statement of receipts and payments to 16 September 2016 (13 pages)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Statement of affairs with form 4.19 (6 pages)
25 September 2015Statement of affairs with form 4.19 (6 pages)
25 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
(1 page)
25 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Registered office address changed from 7 Crane Street Chichester West Sussex PO19 1LH to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from 7 Crane Street Chichester West Sussex PO19 1LH to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 21 September 2015 (2 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
27 November 2012Secretary's details changed for Michelle Bird on 1 November 2012 (1 page)
27 November 2012Secretary's details changed for Michelle Bird on 1 November 2012 (1 page)
27 November 2012Secretary's details changed for Michelle Bird on 1 November 2012 (1 page)
27 November 2012Director's details changed for Mrs Michelle Bird on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mrs Michelle Bird on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mrs Michelle Bird on 1 November 2012 (2 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
14 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 January 2010Termination of appointment of Lyn Brown as a director (1 page)
16 January 2010Termination of appointment of Lyn Brown as a director (1 page)
16 January 2010Appointment of Mrs Michelle Bird as a director (2 pages)
16 January 2010Appointment of Mrs Michelle Bird as a director (2 pages)
1 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 April 2009Return made up to 17/02/09; full list of members (3 pages)
21 April 2009Return made up to 17/02/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 June 2008Return made up to 17/02/08; full list of members (3 pages)
24 June 2008Return made up to 17/02/08; full list of members (3 pages)
18 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 May 2007Return made up to 17/02/07; full list of members (2 pages)
8 May 2007Return made up to 17/02/07; full list of members (2 pages)
17 February 2006Incorporation (12 pages)
17 February 2006Incorporation (12 pages)