Company NameMarvel Marketing Ltd
Company StatusDissolved
Company Number05978891
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date18 May 2015 (8 years, 11 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 Gary Michael Young
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 18 May 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address6 Rydal Avenue
Crosby
Liverpool
Merseyside
L23 0TB
Director NameMr Richard Irwin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House 15 Bloom Street
Manchester
M1 3HZ
Director NameMr Mark David Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Cottage
Alvaston Court
Nantwich
Cheshire
CW5 6PE
Secretary NameMr Mark David Brown
NationalityBritish
StatusResigned
Appointed13 December 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Cottage
Alvaston Court
Nantwich
Cheshire
CW5 6PE
Director NameMr Rowan Nicholas Stone
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameMr Rowan Nicholas Stone
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at 1Gary Young
50.00%
Ordinary
50 at 1Rowan Stone
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,780
Current Liabilities£122,263

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
4 April 2014Liquidators statement of receipts and payments to 7 February 2014 (12 pages)
4 April 2014Liquidators statement of receipts and payments to 7 February 2014 (12 pages)
4 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (12 pages)
10 April 2013Liquidators statement of receipts and payments to 7 February 2013 (14 pages)
10 April 2013Liquidators statement of receipts and payments to 7 February 2013 (14 pages)
10 April 2013Liquidators' statement of receipts and payments to 7 February 2013 (14 pages)
28 March 2012Liquidators statement of receipts and payments to 7 February 2012 (11 pages)
28 March 2012Liquidators statement of receipts and payments to 7 February 2012 (11 pages)
28 March 2012Liquidators' statement of receipts and payments to 7 February 2012 (11 pages)
6 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 February 2011Statement of affairs with form 4.19 (6 pages)
15 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Registered office address changed from Richmond House 15 Bloom Street Manchester M1 3HZ on 24 January 2011 (2 pages)
6 December 2010Annual return made up to 26 October 2010
Statement of capital on 2010-12-06
  • GBP 100
(14 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Registered office address changed from 23 New Mount Street Manchester M4 4DE on 22 October 2010 (2 pages)
22 October 2010Appointment of Richard Irwin as a director (3 pages)
9 September 2010Termination of appointment of Rowan Stone as a director (2 pages)
21 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
6 December 2009Full accounts made up to 31 January 2009 (19 pages)
6 December 2009Statement of capital following an allotment of shares on 16 June 2008
  • GBP 99
(2 pages)
2 June 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2009Return made up to 26/10/08; full list of members (10 pages)
19 December 2008Appointment terminated secretary mark brown (1 page)
5 November 2008Registered office changed on 05/11/2008 from alvaston house 12 tib lane manchester M2 4JB (1 page)
27 June 2008Director appointed rowan stone (1 page)
23 June 2008Appointment terminated director mark brown (1 page)
23 June 2008Director appointed gary michael young (1 page)
23 June 2008Appointment terminated director rowan stone (1 page)
11 February 2008Full accounts made up to 31 July 2007 (14 pages)
4 February 2008Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
3 January 2008Return made up to 26/10/07; full list of members (7 pages)
20 June 2007Registered office changed on 20/06/07 from: 4TH floor fourways house 57 hilton street manchester greater manchester M1 2EJ (1 page)
10 February 2007Registered office changed on 10/02/07 from: 1 the cottages, deva centre trinity way manchester greater manchester M3 7BE (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
13 December 2006Secretary resigned (1 page)
26 October 2006Incorporation (12 pages)