Company NameMaroon Marketing Ltd
Company StatusDissolved
Company Number06256772
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Anthony Mattis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Vernon Andrew Lascelles Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameMrs Audrey Ella Lawrence-Mattis
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleSecretary
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Dr Patrick Anthony Mattis
50.00%
Ordinary
1 at £1Mr Vernon Andrew Lascelles Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,416
Cash£50
Current Liabilities£3,466

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Secretary's details changed for Audrey Ella Lawrence-Mattis on 23 May 2011 (1 page)
6 June 2011Secretary's details changed for Audrey Ella Lawrence-Mattis on 23 May 2011 (1 page)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Dr Patrick Anthony Mattis on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Vernon Andrew Lascelles Wright on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Vernon Andrew Lascelles Wright on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Dr Patrick Anthony Mattis on 23 May 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 145A ashley road, hale altrincham cheshire WA14 2UW (1 page)
24 July 2009Return made up to 23/05/09; full list of members (4 pages)
24 July 2009Return made up to 23/05/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from 145A ashley road, hale altrincham cheshire WA14 2UW (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 July 2008Return made up to 23/05/08; full list of members (4 pages)
22 July 2008Return made up to 23/05/08; full list of members (4 pages)
21 July 2008Director's change of particulars / patrick mattis / 01/09/2007 (2 pages)
21 July 2008Secretary's change of particulars / audrey lawrence-mattis / 01/09/2007 (2 pages)
21 July 2008Director's change of particulars / patrick mattis / 01/09/2007 (2 pages)
21 July 2008Secretary's change of particulars / audrey lawrence-mattis / 01/09/2007 (2 pages)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007Incorporation (11 pages)
23 May 2007Incorporation (11 pages)