Company NameMarlin Design Limited
Company StatusDissolved
Company Number02619348
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Lee Oldham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(same day as company formation)
RolePiping Design & Draughting
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
47 Pentland Way Newton
Hyde
Cheshire
SK14 4US
Secretary NameLindsay Oldham
NationalityBritish
StatusClosed
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Meadows
47 Pentland Way Newton
Hyde
Cheshire
SK14 4US
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridgewater House
Century Park Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£38,293
Net Worth£100
Cash£15,672
Current Liabilities£15,572

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
8 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
8 November 2002Application for striking-off (1 page)
7 May 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
31 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
20 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
30 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Return made up to 11/06/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (12 pages)
30 June 1999Return made up to 11/06/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
30 July 1998Return made up to 11/06/98; no change of members (4 pages)
3 September 1997Return made up to 11/06/97; no change of members (4 pages)
3 September 1997Full accounts made up to 31 March 1997 (12 pages)
21 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 July 1996Secretary's particulars changed (1 page)
3 July 1996Director's particulars changed (1 page)
3 July 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1995Full accounts made up to 31 March 1995 (13 pages)
8 June 1995Registered office changed on 08/06/95 from: 6 ambassador place stockport road altrincham cheshire, WA15 8DA (1 page)
8 June 1995Return made up to 11/06/95; no change of members (4 pages)