Company NameMarlin Pearce Limited
Company StatusDissolved
Company Number04493007
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon David Taylor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wardo Avenue
London
SW6 6RA
Secretary NameMrs Niki Taylor
StatusClosed
Appointed11 March 2009(6 years, 7 months after company formation)
Appointment Duration1 year (closed 23 March 2010)
RoleCompany Director
Correspondence Address23 Wardo Avenue
London
SW6 6RA
Secretary NameJeremy George Thornton
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSecretary
Correspondence AddressFlat 9 Moorcroft
The Highlands
Edgware
Middlesex
HA8 5HN
Secretary NameGregory Charles Ashmore
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address54 Geraldine Road
London
SW18 2NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,530
Cash£278
Current Liabilities£334,214

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Secretary appointed mrs niki taylor (1 page)
13 March 2009Appointment terminated secretary gregory ashmore (1 page)
13 March 2009Appointment Terminated Secretary gregory ashmore (1 page)
13 March 2009Secretary appointed mrs niki taylor (1 page)
22 August 2008Director's Change of Particulars / simon taylor / 23/07/2008 / HouseName/Number was: , now: 23; Street was: flat 13 cedar court, now: wardo avenue; Area was: essex road, now: ; Post Code was: N1 3AT, now: SW6 6RA; Country was: , now: united kingdom (1 page)
22 August 2008Return made up to 23/07/08; full list of members (3 pages)
22 August 2008Secretary's Change of Particulars / gregory ashmore / 23/07/2008 / HouseName/Number was: , now: 54; Street was: 8 foxley gardens, now: geraldine road; Post Town was: purley, now: london; Region was: surrey, now: ; Post Code was: CR8 2DQ, now: SW18 2NT; Country was: , now: united kingdom (1 page)
22 August 2008Return made up to 23/07/08; full list of members (3 pages)
22 August 2008Secretary's change of particulars / gregory ashmore / 23/07/2008 (1 page)
22 August 2008Director's change of particulars / simon taylor / 23/07/2008 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2007Particulars of mortgage/charge (9 pages)
30 October 2007Particulars of mortgage/charge (9 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2007Return made up to 23/07/07; full list of members (2 pages)
11 September 2007Return made up to 23/07/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Return made up to 23/07/06; full list of members (2 pages)
19 September 2006Return made up to 23/07/06; full list of members (2 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
13 September 2005Return made up to 23/07/05; full list of members (6 pages)
13 September 2005Return made up to 23/07/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2003Return made up to 23/07/03; full list of members (6 pages)
2 September 2003Return made up to 23/07/03; full list of members (6 pages)
30 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Memorandum and Articles of Association (17 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 January 2003Director resigned (1 page)
3 January 2003Memorandum and Articles of Association (17 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
23 July 2002Incorporation (18 pages)
23 July 2002Incorporation (18 pages)