Company NameMarman Limited
Company StatusDissolved
Company Number05574356
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mandy Michelle Scott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8JL
Director NameMr Martin Robert Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8JL
Secretary NameMr James Robert Tucker
StatusClosed
Appointed16 December 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 02 October 2012)
RoleCompany Director
Correspondence AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8JL
Director NameMr James Robert Tucker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(5 years, 12 months after company formation)
Appointment Duration1 year (closed 02 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8JL
Secretary NameMr Stephen John Allen
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8JL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Net Worth-£127,588
Current Liabilities£472,954

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 September 2011Appointment of Mr James Robert Tucker as a director on 22 September 2011 (2 pages)
26 September 2011Appointment of Mr James Robert Tucker as a director (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(3 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 December 2010Termination of appointment of Stephen Allen as a secretary (1 page)
16 December 2010Termination of appointment of Stephen Allen as a secretary (1 page)
16 December 2010Appointment of Mr James Robert Tucker as a secretary (1 page)
16 December 2010Appointment of Mr James Robert Tucker as a secretary (1 page)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mandy Michelle Scott on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Stephen John Allen on 26 September 2010 (1 page)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mandy Michelle Scott on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Martin Robert Scott on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Stephen John Allen on 26 September 2010 (1 page)
7 October 2010Director's details changed for Mr Martin Robert Scott on 26 September 2010 (2 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 July 2008Accounts made up to 31 March 2008 (2 pages)
23 November 2007Return made up to 26/09/07; full list of members (2 pages)
23 November 2007Return made up to 26/09/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 October 2007Accounts made up to 31 March 2007 (1 page)
20 January 2007Accounts made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 November 2006Return made up to 26/09/06; full list of members (7 pages)
8 November 2006Return made up to 26/09/06; full list of members (7 pages)
5 January 2006Ad 26/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 2006Ad 26/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 2005Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2005Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
11 October 2005Memorandum and Articles of Association (6 pages)
11 October 2005Memorandum and Articles of Association (6 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Incorporation (31 pages)
26 September 2005Incorporation (31 pages)