Company NameR. Marlow Ltd
Company StatusDissolved
Company Number04468118
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRonald George Marlow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(4 days after company formation)
Appointment Duration9 years, 7 months (closed 07 February 2012)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address4 Warren Close
Broomfield
Chelmsford
Essex
CM1 7HP
Secretary NamePauline Jennifer Marlow
NationalityBritish
StatusClosed
Appointed28 June 2002(4 days after company formation)
Appointment Duration9 years, 7 months (closed 07 February 2012)
RoleCompany Director
Correspondence Address4 Warren Close
Broomfield
Chelmsford
Essex
CM1 7HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£3,884
Cash£42,181
Current Liabilities£38,434

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(4 pages)
29 June 2010Director's details changed for Ronald George Marlow on 21 June 2010 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(4 pages)
29 June 2010Director's details changed for Ronald George Marlow on 21 June 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007Return made up to 24/06/07; full list of members (2 pages)
7 September 2007Return made up to 24/06/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
30 August 2007Registered office changed on 30/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2006Return made up to 24/06/06; full list of members (2 pages)
27 June 2006Return made up to 24/06/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 June 2005Return made up to 24/06/05; full list of members (6 pages)
28 June 2005Return made up to 24/06/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 June 2004Return made up to 24/06/04; full list of members (6 pages)
18 June 2004Return made up to 24/06/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 June 2003Return made up to 24/06/03; full list of members (6 pages)
26 June 2003Return made up to 24/06/03; full list of members (6 pages)
10 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 July 2002Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
24 June 2002Incorporation (9 pages)
24 June 2002Incorporation (9 pages)