Company NameMarlin Yorkshire Limited
Company StatusDissolved
Company Number08669729
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMrs Beverley Compton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jacob Street
Bradford
BD5 7LX

Contact

Websitemarlinfabs.co.uk

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
West Yorkshire
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Beverley Compton
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,672
Cash£1,847
Current Liabilities£31,220

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
22 January 2019Liquidators' statement of receipts and payments to 16 November 2018 (12 pages)
15 January 2018Liquidators' statement of receipts and payments to 16 November 2017 (11 pages)
9 December 2016Registered office address changed from 7 Jacob Street Bradford BD5 7LX to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from 7 Jacob Street Bradford BD5 7LX to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 9 December 2016 (2 pages)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
(1 page)
29 November 2016Statement of affairs with form 4.19 (5 pages)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
(1 page)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Statement of affairs with form 4.19 (5 pages)
16 September 2016Compulsory strike-off action has been suspended (1 page)
16 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
(22 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
(22 pages)