Company NameMarlin Images Photography Limited
Company StatusDissolved
Company Number05925377
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Mark Colin Wilkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawthorne Drive
Gildersome, Morley
Leeds
LS27 7YJ
Secretary NameMr Andrew Paul Ripley
NationalityBritish
StatusClosed
Appointed15 May 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Heather Bank
Osbaldwick
York
YO10 3QH
Secretary NameMrs Joanne Wilkinson
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleStaff Nurse
Correspondence Address14 Hawthorne Drive
Gildersome, Morley
Leeds
LS27 7YJ

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,431
Cash£524
Current Liabilities£41,687

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2011Final Gazette dissolved following liquidation (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved following liquidation (1 page)
18 July 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
18 July 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
22 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-13
(2 pages)
22 April 2010Statement of affairs with form 4.19 (5 pages)
22 April 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Statement of affairs with form 4.19 (5 pages)
22 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Registered office address changed from 1St Floor 23 Thornhill Street Wakefield West Yorkshire WF1 1NL on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 1St Floor 23 Thornhill Street Wakefield West Yorkshire WF1 1NL on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 1st Floor 23 Thornhill Street Wakefield West Yorkshire WF1 1NL on 8 April 2010 (1 page)
5 September 2009Return made up to 05/09/09; full list of members (3 pages)
5 September 2009Return made up to 05/09/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 October 2008Registered office changed on 28/10/2008 from sild house, 18-21 lower warrengate, wakefield west yorkshire WF1 1SA (1 page)
28 October 2008Registered office changed on 28/10/2008 from sild house, 18-21 lower warrengate, wakefield west yorkshire WF1 1SA (1 page)
25 September 2008Return made up to 05/09/08; full list of members (3 pages)
25 September 2008Return made up to 05/09/08; full list of members (3 pages)
15 May 2008Secretary appointed mr andrew paul ripley (1 page)
15 May 2008Secretary appointed mr andrew paul ripley (1 page)
15 May 2008Appointment terminated secretary joanne wilkinson (1 page)
15 May 2008Appointment Terminated Secretary joanne wilkinson (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 8 welcroft grove, west ardsley tingley wakefield WF3 1TS (1 page)
2 February 2007Registered office changed on 02/02/07 from: 8 welcroft grove, west ardsley tingley wakefield WF3 1TS (1 page)
5 September 2006Incorporation (15 pages)
5 September 2006Incorporation (15 pages)