Company NameMaurlan Limited
Company StatusDissolved
Company Number03410322
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Eileen Alanna Breen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleProgramme Planner
Country of ResidenceEngland
Correspondence Address10 Leicester Close
Jaywick
Clacton-On-Sea
Essex
CO15 2QR
Director NameMr Maurice Willem Edward Breen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address10 Leicester Close
Jaywick
Clacton-On-Sea
Essex
CO15 2QR
Secretary NameMrs Eileen Alanna Breen
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleProgramme Planner
Country of ResidenceEngland
Correspondence Address10 Leicester Close
Jaywick
Clacton-On-Sea
Essex
CO15 2QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Leicester Close
Jaywick
Clacton-On-Sea
Essex
CO15 2QR
RegionEast of England
ConstituencyClacton
CountyEssex
WardGolf Green
Built Up AreaJaywick

Shareholders

1 at £1Eileen Breen
50.00%
Ordinary
1 at £1Maurice Breen
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,729
Cash£1,788
Current Liabilities£4,599

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
1 May 2015Application to strike the company off the register (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 December 2010Registered office address changed from 74 Chelmer Road Witham Essex CM8 2ET on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 74 Chelmer Road Witham Essex CM8 2ET on 7 December 2010 (1 page)
7 December 2010Director's details changed for Maurice Willem Edward Breen on 11 November 2010 (3 pages)
7 December 2010Secretary's details changed for Eileen Breen on 11 November 2010 (2 pages)
7 December 2010Director's details changed for Maurice Willem Edward Breen on 11 November 2010 (3 pages)
7 December 2010Director's details changed for Mrs Eileen Alanna Breen on 11 November 2010 (3 pages)
7 December 2010Director's details changed for Mrs Eileen Alanna Breen on 11 November 2010 (3 pages)
7 December 2010Secretary's details changed for Eileen Breen on 11 November 2010 (2 pages)
7 December 2010Registered office address changed from 74 Chelmer Road Witham Essex CM8 2ET on 7 December 2010 (1 page)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Eileen Breen on 28 July 2010 (2 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Maurice Willem Edward Breen on 28 July 2010 (2 pages)
6 August 2010Director's details changed for Eileen Breen on 28 July 2010 (2 pages)
6 August 2010Director's details changed for Maurice Willem Edward Breen on 28 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 August 2008Return made up to 28/07/08; full list of members (4 pages)
14 August 2008Return made up to 28/07/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 August 2005Return made up to 28/07/05; full list of members (7 pages)
30 August 2005Return made up to 28/07/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 January 2005Registered office changed on 10/01/05 from: 9 victory way collier row romford RM7 8PB (1 page)
10 January 2005Registered office changed on 10/01/05 from: 9 victory way collier row romford RM7 8PB (1 page)
10 August 2004Return made up to 28/07/04; full list of members (7 pages)
10 August 2004Return made up to 28/07/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 August 2003Return made up to 28/07/03; full list of members (7 pages)
13 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 August 2002Return made up to 28/07/02; full list of members (7 pages)
5 August 2002Return made up to 28/07/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 August 1999Return made up to 28/07/99; no change of members (4 pages)
3 August 1999Return made up to 28/07/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Return made up to 28/07/98; full list of members (6 pages)
11 August 1998Return made up to 28/07/98; full list of members (6 pages)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)