Company NameMarylands Limited
Company StatusDissolved
Company Number04929599
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMary Landers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 High Street
Epping
Essex
CM16 4BA
Director NamePeter Maurice Landers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 High Street
Epping
Essex
CM16 4BA
Secretary NameMary Landers
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 High Street
Epping
Essex
CM16 4BA
Director NameMrs Lorraine Brophy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2007)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address33 Cooper Avenue North
Mossley Hill
Liverpool
Merseyside
L18 4PF
Director NameMichael Laurence Brophy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2007)
RoleEngineer
Correspondence Address33 Cooper Avenue North
Mossley Hill
Liverpool
Merseyside
L18 4PF
Director NameSamuel Gardner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2007)
RoleEducation Consultant
Correspondence AddressBloomfield House
Pope Lane, Penwortham
Preston
Lancashire
PR1 9DE

Location

Registered Address63 High Street
Epping
Essex
CM16 4BA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2014
Turnover£123,660
Gross Profit£59,419
Net Worth£33,182
Cash£357,718
Current Liabilities£324,536

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 August 2006Ad 29/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 August 2005Registered office changed on 17/08/05 from: bloomfield house, pope lane penwortham preston lancs PR1 9DE (1 page)
26 November 2004Return made up to 13/10/04; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
25 October 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)