Company NameMarla Innovations Limited
Company StatusDissolved
Company Number03811963
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)
Dissolution Date25 September 2007 (16 years, 6 months 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 Simon Andrew Gould
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(2 months after company formation)
Appointment Duration8 years (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Road
Prestwich
Manchester
M8 4HT
Director NamePeter John Ashby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressHollybank
20 Chapel Lane
Wilmslow
Cheshire
SK9 5HX
Director NameMr John Robinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wrenbury Drive
Rochdale
Lancashire
OL16 4PJ
Director NameBrian Tomkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressThe Barne 17 Oaks Lane
Bradshaw
Bolton
Lancashire
BL2 3BR
Secretary NameAndrew Stephen Dowd
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address1 Buttermere Drive
Great Warford
Alderley Edge
Cheshire
SK9 7WA
Secretary NameJohn Thomas Jarvis
NationalityBritish
StatusResigned
Appointed10 July 2001(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 July 2002)
RoleCompany Director
Correspondence Address35 Glyndwr Road
Wrexham
Clwyd
LL12 8DG
Wales
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed22 July 2002(3 years after company formation)
Appointment Duration3 years (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr George Edward Letman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St. Mellion Close
Mickleover
Derby
Derbyshire
DE3 9YL
Secretary NameMr Keith Andrew Bevan
NationalityBritish
StatusResigned
Appointed29 July 2005(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Hulme
Manchester
Lancashire
M15 5TR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered Address12th Floor
Sunlight House, Quay Street
Manchester
Lancashire
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,785
Cash£121
Current Liabilities£185,319

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007Secretary resigned (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2006Director resigned (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 August 2005Return made up to 19/07/05; full list of members (7 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (3 pages)
12 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 July 2003Return made up to 19/07/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Return made up to 19/07/01; full list of members (8 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 May 2001Secretary resigned (1 page)
16 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 October 2000Return made up to 19/07/00; full list of members (7 pages)
5 January 2000Registered office changed on 05/01/00 from: elton house wellington street bury lancashire BL8 2AS (1 page)
9 December 1999Registered office changed on 09/12/99 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Ad 23/09/99--------- £ si 450@1=450 £ ic 101/551 (2 pages)
4 October 1999Ad 23/09/99--------- £ si 449@1=449 £ ic 551/1000 (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Ad 23/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 July 1999Director resigned (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
23 July 1999Secretary resigned (2 pages)
23 July 1999New secretary appointed (2 pages)
19 July 1999Incorporation (10 pages)