Company NameMarjon Limited
Company StatusDissolved
Company Number04610919
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Bate
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address197 Broadway
Fleetwood
Fylde
Lancashire
FY7 8AZ
Director NameMichael Healy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address8 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX
Director NameJeffrey Salkeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address86 Sandy Lane
Leyland
Preston
Lancashire
PR5 1EE
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Secretary NameMichael Healy
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Speedier Scaffolding Ltd
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 02/12/08; full list of members (4 pages)
2 February 2009Return made up to 02/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2006Return made up to 02/12/06; full list of members (7 pages)
13 December 2006Return made up to 02/12/06; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
9 February 2006Return made up to 02/12/05; full list of members (7 pages)
9 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2004Return made up to 02/12/04; full list of members (7 pages)
7 December 2004Return made up to 02/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Return made up to 06/12/03; full list of members (7 pages)
5 December 2003Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
13 May 2003Registered office changed on 13/05/03 from: 10 galloway road fleetwood lancashire FY7 7BD (1 page)
13 May 2003Registered office changed on 13/05/03 from: 10 galloway road fleetwood lancashire FY7 7BD (1 page)
27 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 December 2002Incorporation (21 pages)