Company NameMarlay Ltd
Company StatusDissolved
Company Number08292805
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Niamh Ann McBreen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2012(1 day after company formation)
Appointment Duration3 years, 1 month (closed 13 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Niamh Mcbreen
100.00%
Ordinary

Financials

Year2014
Net Worth£80,840
Cash£104,666
Current Liabilities£38,176

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015Return of final meeting in a members' voluntary winding up (5 pages)
13 October 2015Return of final meeting in a members' voluntary winding up (5 pages)
9 April 2015Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 9 April 2015 (2 pages)
8 April 2015Declaration of solvency (3 pages)
8 April 2015Declaration of solvency (3 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
(1 page)
8 April 2015Appointment of a voluntary liquidator (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Director's details changed for Miss Niamh Ann Mcbreen on 1 November 2014 (2 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Director's details changed for Miss Niamh Ann Mcbreen on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Miss Niamh Ann Mcbreen on 1 November 2014 (2 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 16 December 2013 (1 page)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100
(3 pages)
15 November 2012Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
15 November 2012Appointment of Miss Niamh Ann Mcbreen as a director (2 pages)
15 November 2012Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
15 November 2012Appointment of Miss Niamh Ann Mcbreen as a director (2 pages)
14 November 2012Incorporation (20 pages)
14 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
14 November 2012Incorporation (20 pages)
14 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)