Emsworth
Hants
PO10 7LS
Director Name | Mrs Michelle Jayne Bird |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Director Name | Lyn Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pebble Walk Littlehampton West Sussex BN17 6TE |
Website | marlinkitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01243 778686 |
Telephone region | Chichester |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | -£8,302 |
Cash | £10,750 |
Current Liabilities | £71,239 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 December 2018 | Registered 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 2018 | Liquidators' statement of receipts and payments to 16 September 2018 (15 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (15 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (15 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (13 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (13 pages) |
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2015 | Statement of affairs with form 4.19 (6 pages) |
25 September 2015 | Statement of affairs with form 4.19 (6 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
27 November 2012 | Secretary's details changed for Michelle Bird on 1 November 2012 (1 page) |
27 November 2012 | Secretary's details changed for Michelle Bird on 1 November 2012 (1 page) |
27 November 2012 | Secretary's details changed for Michelle Bird on 1 November 2012 (1 page) |
27 November 2012 | Director's details changed for Mrs Michelle Bird on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mrs Michelle Bird on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mrs Michelle Bird on 1 November 2012 (2 pages) |
18 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Termination of appointment of Lyn Brown as a director (1 page) |
16 January 2010 | Termination of appointment of Lyn Brown as a director (1 page) |
16 January 2010 | Appointment of Mrs Michelle Bird as a director (2 pages) |
16 January 2010 | Appointment of Mrs Michelle Bird as a director (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 June 2008 | Return made up to 17/02/08; full list of members (3 pages) |
24 June 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 May 2007 | Return made up to 17/02/07; full list of members (2 pages) |
8 May 2007 | Return made up to 17/02/07; full list of members (2 pages) |
17 February 2006 | Incorporation (12 pages) |
17 February 2006 | Incorporation (12 pages) |