Company NameGray Marlin Limited
Company StatusDissolved
Company Number03382526
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Simon Hamburger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleMenswear Supplier
Country of ResidenceEngland
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road Sharston
Manchester
M22 4TE
Secretary NameAlan Hughes
NationalityBritish
StatusClosed
Appointed08 July 2004(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road Sharston
Manchester
M22 4TE
Director NameRichard Jobson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleMenswear Supplier
Correspondence Address4 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Secretary NamePhilip Murphy
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Maes Y Dyffryn
Holywell
Flintshire
CH8 7QR
Wales
Director NameMr Neil Harvey Fairbrother
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2004)
RoleCricketer
Country of ResidenceEngland
Correspondence Address3 Arthog Drive
Hale
Altrincham
Cheshire
WA15 0NB
Director NameMike Summerbee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressNetherwood
Morley Green Road
Wilmslow
Cheshire
SK9 5NY
Secretary NameMr Andrew Paul Marsden
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kelmscott Lodge
Cornhill Road
Urmston
M41 5SW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.graymarlin.com

Location

Registered AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road Sharston
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathan Simon Hamburger
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Director's details changed for Mr Jonathan Simon Hamburger on 16 June 2016 (2 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
14 June 2012Secretary's details changed for Alan Hughes on 1 May 2012 (1 page)
14 June 2012Secretary's details changed for Alan Hughes on 1 May 2012 (1 page)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 06/06/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 06/06/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Return made up to 06/06/05; full list of members (6 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 July 2004Director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
8 July 2004Return made up to 06/06/04; full list of members (7 pages)
14 August 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Registered office changed on 21/05/03 from: 47 musesum street warrington cheshire WA1 1LY (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2002Return made up to 06/06/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Return made up to 06/06/01; full list of members (7 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Registered office changed on 10/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (2 pages)
10 October 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
20 June 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
11 August 1999Return made up to 06/06/99; no change of members (4 pages)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 October 1998New secretary appointed (2 pages)
5 August 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 348 moorside road swinton manchester M27 9PW (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
6 June 1997Incorporation (10 pages)