Company NameMarmot Resources Limited
Company StatusDissolved
Company Number03972412
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameLarkcell Limited

Business Activity

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

Directors

Director NameMr Alan Albert Aldridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(1 month after company formation)
Appointment Duration18 years, 5 months (closed 06 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address19 Melcombe Road
Benfleet
Essex
SS7 5NB
Secretary NameLinda Christine Aldridge
NationalityBritish
StatusClosed
Appointed15 May 2000(1 month after company formation)
Appointment Duration18 years, 5 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address19 Melcombe Road
Benfleet
Essex
SS7 5NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

50 at £1Alan Albert Aldridge
50.00%
Ordinary
50 at £1Linda Christine Aldridge
50.00%
Ordinary

Financials

Year2014
Net Worth£303,461
Cash£292,424
Current Liabilities£12,099

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
10 August 2018Application to strike the company off the register (3 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
7 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 April 2015Registered office address changed from C/O Maynard Heady Llp 40-42 40-42 High Street Maldon Essex CM9 5PN England to C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN on 17 April 2015 (1 page)
17 April 2015Registered office address changed from C/O Maynard Heady Llp 40-42 40-42 High Street Maldon Essex CM9 5PN England to C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN on 17 April 2015 (1 page)
15 April 2015Registered office address changed from 252a High Road Benfleet Essex SS7 5LA to C/O Maynard Heady Llp 40-42 40-42 High Street Maldon Essex CM9 5PN on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 252a High Road Benfleet Essex SS7 5LA to C/O Maynard Heady Llp 40-42 40-42 High Street Maldon Essex CM9 5PN on 15 April 2015 (1 page)
24 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-27
(4 pages)
27 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-27
(4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 May 2007Return made up to 13/04/07; full list of members (2 pages)
8 May 2007Return made up to 13/04/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Return made up to 13/04/06; full list of members (6 pages)
18 May 2006Return made up to 13/04/06; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 May 2005Return made up to 13/04/05; full list of members (6 pages)
16 May 2005Return made up to 13/04/05; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 May 2004Return made up to 13/04/04; full list of members (6 pages)
11 May 2004Return made up to 13/04/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 April 2003Return made up to 13/04/03; full list of members (6 pages)
23 April 2003Return made up to 13/04/03; full list of members (6 pages)
19 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 October 2001Location of register of members (1 page)
15 October 2001Location of register of members (1 page)
14 May 2001Return made up to 13/04/01; full list of members (6 pages)
14 May 2001Return made up to 13/04/01; full list of members (6 pages)
18 July 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
18 July 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
10 July 2000Registered office changed on 10/07/00 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
10 July 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
12 June 2000Company name changed larkcell LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed larkcell LIMITED\certificate issued on 13/06/00 (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 120 east road london N1 6AA (1 page)
18 May 2000Registered office changed on 18/05/00 from: 120 east road london N1 6AA (1 page)
13 April 2000Incorporation (15 pages)
13 April 2000Incorporation (15 pages)