Company NameMarchline Estates Ltd
Company StatusDissolved
Company Number05619605
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month 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 Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameMrs Bernice Issler
NationalityBritish
StatusClosed
Appointed05 January 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Daniel Robin Dansky
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Granville Avenue
Salford
M7 4GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRico House, George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

100 at £1Bernice Issler & Robert Issler
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,165
Cash£1,106
Current Liabilities£130,462

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Receiver's abstract of receipts and payments to 5 June 2012 (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (1 page)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Receiver's abstract of receipts and payments to 15 November 2012 (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Receiver's abstract of receipts and payments to 5 June 2012 (2 pages)
9 January 2013Receiver's abstract of receipts and payments to 5 June 2012 (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (2 pages)
9 January 2013Notice of ceasing to act as receiver or manager (1 page)
9 January 2013Receiver's abstract of receipts and payments to 15 November 2012 (2 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
27 June 2011Notice of appointment of receiver or manager (3 pages)
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(4 pages)
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
4 June 2009Appointment Terminated Director daniel dansky (1 page)
4 June 2009Appointment terminated director daniel dansky (1 page)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 November 2008Return made up to 11/11/08; full list of members (4 pages)
12 November 2008Return made up to 11/11/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 11/11/06; full list of members (2 pages)
21 November 2006Return made up to 11/11/06; full list of members (2 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (6 pages)
24 February 2006Particulars of mortgage/charge (6 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
5 January 2006Registered office changed on 05/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
11 November 2005Incorporation (9 pages)
11 November 2005Incorporation (9 pages)