Company NameMarafil Automation Limited
Company StatusDissolved
Company Number04749298
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NamePhilip Dennis Davey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 day after company formation)
Appointment Duration4 years, 9 months (closed 29 January 2008)
RoleEngineer
Correspondence Address86 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Secretary NameMarie Raphaele Davey
NationalityFrench
StatusClosed
Appointed01 May 2003(1 day after company formation)
Appointment Duration4 years, 9 months (closed 29 January 2008)
RoleResearcher
Correspondence Address86 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameMarie Raphaele Davey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2003(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2005)
RoleResearcher
Correspondence Address86 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address86 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
31 July 2006Registered office changed on 31/07/06 from: 86 woodberry way walton on the naze essex CO14 8EW (1 page)
24 July 2006Registered office changed on 24/07/06 from: unit 4 1-2 davy road gorse lane industrial estate clacton on sea essex CO15 4XD (1 page)
24 July 2006Return made up to 30/04/06; full list of members (2 pages)
24 July 2006Location of register of members (1 page)
24 July 2006Location of debenture register (1 page)
19 July 2005Director resigned (1 page)
26 May 2005Return made up to 30/04/05; full list of members (3 pages)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
16 August 2004Registered office changed on 16/08/04 from: 13 churchfield road walton-on-the-naze essex CO14 8BL (1 page)
25 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)