Company NameMarathon Engineering & Consultancy Limited
Company StatusDissolved
Company Number07274782
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Mahon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(1 day after company formation)
Appointment Duration7 years, 1 month (closed 26 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address543 Yarm Road
Eaglescliffe
Stockton On Tees
TS16 9BJ
Director NameMr David Steve Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17/25 Scarborough Street
Hartlepool
TS24 7DA

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£44,476
Cash£61,200
Current Liabilities£26,460

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (14 pages)
26 April 2017Return of final meeting in a members' voluntary winding up (14 pages)
10 October 2016Liquidators' statement of receipts and payments to 11 September 2016 (17 pages)
10 October 2016Liquidators' statement of receipts and payments to 11 September 2016 (17 pages)
9 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (16 pages)
9 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (16 pages)
9 October 2015Liquidators statement of receipts and payments to 11 September 2015 (16 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Registered office address changed from 543 Yarm Road Eaglescliffe Stockton on Tees TS16 9BJ to 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from 543 Yarm Road Eaglescliffe Stockton on Tees TS16 9BJ to 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA on 24 September 2014 (2 pages)
23 September 2014Appointment of a voluntary liquidator (1 page)
23 September 2014Declaration of solvency (5 pages)
23 September 2014Declaration of solvency (5 pages)
23 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-12
(1 page)
23 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
17 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(14 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(14 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(14 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
18 June 2010Termination of appointment of David Burns as a director (2 pages)
18 June 2010Termination of appointment of David Burns as a director (2 pages)
15 June 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages)
15 June 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages)
14 June 2010Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom on 14 June 2010 (2 pages)
11 June 2010Appointment of Mr Michael Mahon as a director (3 pages)
11 June 2010Appointment of Mr Michael Mahon as a director (3 pages)
7 June 2010Incorporation (15 pages)
7 June 2010Incorporation (15 pages)