Company NameMarine Arcade (Yarmouth) Limited
Company StatusDissolved
Company Number00478705
CategoryPrivate Limited Company
Incorporation Date24 February 1950(74 years, 1 month ago)
Dissolution Date16 June 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Toni Hilary Bernice Eyles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(41 years, 7 months after company formation)
Appointment Duration26 years, 9 months (closed 16 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Oaks Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NamePeter David Jackson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(45 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 16 June 2018)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Green Lane
St Albans
Hertfordshire
AL3 6EX
Director NameMr David Eyles
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(46 years, 3 months after company formation)
Appointment Duration22 years (closed 16 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Oaks Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMrs Judith Sylvia Lion
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(49 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 16 June 2018)
RolePsychologist
Country of ResidenceEngland
Correspondence Address84 Verulan Court
Woolmead Avenue
London
NW9 7AZ
Director NameOscar Barsach Davis
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1996)
RoleCo Director
Correspondence Address62 Sussex Square
London
W2 2SR
Director NameMrs Rosa Davis
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Sussex Square
London
W2 2SR
Director NameMr Michael Jackson
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration8 years (resigned 25 June 1999)
RoleCo Director
Correspondence AddressFlat 41 Woodcock Court
Harrow
Middlesex
HA3 0PN
Director NameMr Monty Jacobs
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 January 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Salmon Street
Kingsbury
London
NW9 8NE
Director NameMr Jonathan Saul Levy
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 August 1991)
RoleCo Director
Correspondence Address12 Glendale Avenue
Edgware
Middlesex
HA8 8HG
Secretary NameMrs Rosa Davis
NationalityBritish
StatusResigned
Appointed18 June 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Sussex Square
London
W2 2SR
Director NameMrs Judith Sylvia Lion
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(41 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 1996)
RolePsychologist & Group Trainer
Country of ResidenceEngland
Correspondence Address84 Verulan Court
Woolmead Avenue
London
NW9 7AZ
Secretary NameToni Hilary Bernice Eyles
NationalityBritish
StatusResigned
Appointed25 May 1994(44 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressHinton House Long Bottom Lane
Beaconsfield
Buckinghamshire
HP9 2UQ
Director NameBertha Jacobs
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(55 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address183 Salmon Street
Kingsbury
London
NW9 8NE
Secretary NameSc Secretarial Ltd (Corporation)
StatusResigned
Appointed16 January 1997(46 years, 11 months after company formation)
Appointment Duration9 years (resigned 07 February 2006)
Correspondence Address5 Harley Place
London
W1G 8QD
Secretary NameSmallfield Secretarial Ltd (Corporation)
StatusResigned
Appointed07 February 2006(55 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2013)
Correspondence Address5 Harley Place
Harley Street
London
Greater London
W1G 8QD

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House 171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Peter David Jackson
8.33%
Ordinary B
100 at £1Ms Sheila Factor
8.33%
Ordinary B
600 at £1Mr David Eyles & Mrs T. Eyles
50.00%
Ordinary A
200 at £1Mrs Jacobs
16.67%
Ordinary B
200 at £1Mrs Judith Sylvia Lion
16.67%
Ordinary B

Financials

Year2014
Net Worth£572,486
Cash£10,610
Current Liabilities£11,874

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 November 1950Delivered on: 24 November 1950
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Marine arcade marine parade, yarmouth.
Fully Satisfied

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Return of final meeting in a members' voluntary winding up (15 pages)
7 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-02
(1 page)
7 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-02
(1 page)
6 June 2017Registered office address changed from Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 6 June 2017 (2 pages)
23 May 2017Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 May 2017 (2 pages)
20 May 2017Appointment of a voluntary liquidator (2 pages)
20 May 2017Declaration of solvency (6 pages)
20 May 2017Declaration of solvency (6 pages)
20 May 2017Appointment of a voluntary liquidator (2 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,200
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,200
(7 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Termination of appointment of Bertha Jacobs as a director on 11 May 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,200
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,200
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,200
(7 pages)
10 June 2015Termination of appointment of Bertha Jacobs as a director on 11 May 2015 (1 page)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,200
(8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,200
(8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,200
(8 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
22 April 2013Termination of appointment of Monty Jacobs as a director (1 page)
22 April 2013Termination of appointment of Smallfield Secretarial Ltd as a secretary (1 page)
22 April 2013Termination of appointment of Smallfield Secretarial Ltd as a secretary (1 page)
22 April 2013Termination of appointment of Monty Jacobs as a director (1 page)
9 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
9 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
9 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 June 2011Termination of appointment of Rosa Davis as a director (1 page)
16 June 2011Director's details changed for Toni Hilary Bernice Eyles on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Bertha Jacobs on 1 January 2011 (2 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
16 June 2011Secretary's details changed for Smallfield Secretarial Ltd on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Bertha Jacobs on 1 January 2011 (2 pages)
16 June 2011Secretary's details changed for Smallfield Secretarial Ltd on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Toni Hilary Bernice Eyles on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Toni Hilary Bernice Eyles on 1 January 2011 (2 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
16 June 2011Director's details changed for Peter David Jackson on 1 January 2011 (2 pages)
16 June 2011Director's details changed for David Eyles on 1 January 2011 (3 pages)
16 June 2011Director's details changed for Peter David Jackson on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Peter David Jackson on 1 January 2011 (2 pages)
16 June 2011Secretary's details changed for Smallfield Secretarial Ltd on 1 January 2011 (2 pages)
16 June 2011Termination of appointment of Rosa Davis as a director (1 page)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
16 June 2011Director's details changed for David Eyles on 1 January 2011 (3 pages)
16 June 2011Director's details changed for David Eyles on 1 January 2011 (3 pages)
16 June 2011Director's details changed for Bertha Jacobs on 1 January 2011 (2 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mr Monty Jacobs on 1 January 2010 (2 pages)
28 June 2010Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 28 June 2010 (1 page)
28 June 2010Director's details changed for Judith Sylvia Lion on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Monty Jacobs on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Judith Sylvia Lion on 1 January 2010 (2 pages)
28 June 2010Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 28 June 2010 (1 page)
28 June 2010Director's details changed for Judith Sylvia Lion on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mr Monty Jacobs on 1 January 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 01/06/09; full list of members (6 pages)
8 June 2009Return made up to 01/06/09; full list of members (6 pages)
20 June 2008Return made up to 01/06/08; full list of members (6 pages)
20 June 2008Return made up to 01/06/08; full list of members (6 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 June 2007Return made up to 01/06/07; full list of members (4 pages)
1 June 2007Return made up to 01/06/07; full list of members (4 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 June 2006Return made up to 01/06/06; full list of members (4 pages)
7 June 2006Return made up to 01/06/06; full list of members (4 pages)
1 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
6 September 2005Return made up to 01/06/05; full list of members (10 pages)
6 September 2005Return made up to 01/06/05; full list of members (10 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 June 2004Return made up to 01/06/04; no change of members (9 pages)
7 June 2004Return made up to 01/06/04; no change of members (9 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 August 2003Return made up to 18/06/03; no change of members (9 pages)
8 August 2003Return made up to 18/06/03; no change of members (9 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 July 2002Return made up to 18/06/02; full list of members (11 pages)
2 July 2002Return made up to 18/06/02; full list of members (11 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2000Full accounts made up to 31 March 2000 (8 pages)
26 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Return made up to 18/06/00; full list of members (10 pages)
14 July 2000Return made up to 18/06/00; full list of members (10 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
30 June 1999Return made up to 18/06/99; no change of members (9 pages)
30 June 1999Return made up to 18/06/99; no change of members (9 pages)
22 June 1998Return made up to 18/06/98; full list of members (11 pages)
22 June 1998Return made up to 18/06/98; full list of members (11 pages)
30 May 1998Full accounts made up to 31 March 1998 (8 pages)
30 May 1998Full accounts made up to 31 March 1998 (8 pages)
9 July 1997Return made up to 18/06/97; no change of members (6 pages)
9 July 1997Return made up to 18/06/97; no change of members (6 pages)
30 June 1997Full accounts made up to 31 March 1997 (8 pages)
30 June 1997Full accounts made up to 31 March 1997 (8 pages)
26 June 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
18 June 1997Registered office changed on 18/06/97 from: 2 burke lodge london end beaconsfield buckinghamshire HP9 2JD (1 page)
18 June 1997Registered office changed on 18/06/97 from: 2 burke lodge london end beaconsfield buckinghamshire HP9 2JD (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 5 harley place harley street london W1N 1HB (1 page)
26 September 1996Registered office changed on 26/09/96 from: 5 harley place harley street london W1N 1HB (1 page)
7 July 1996Return made up to 18/06/96; full list of members (8 pages)
7 July 1996Return made up to 18/06/96; full list of members (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (8 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
30 June 1995Return made up to 18/06/95; no change of members (6 pages)
30 June 1995Return made up to 18/06/95; no change of members (6 pages)
5 June 1995Full accounts made up to 31 March 1995 (8 pages)
5 June 1995Full accounts made up to 31 March 1995 (8 pages)
4 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1984Increase in nominal capital (1 page)
24 July 1984Increase in nominal capital (1 page)
24 February 1950Incorporation (14 pages)
24 February 1950Incorporation (14 pages)