Company NameMargle Limited
Company StatusDissolved
Company Number06297723
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Dissolution Date6 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameStuart Douglas Trevor Marlow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleInterior And Exterior Landscap
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameKim Elizabeth Pringle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleInterior & Exterior Landscapin
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NameAnita Lydia Marlow
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressReeds Farm Nursery
Roxwell Road, Writtle
Chelmsford
Essex
CM1 3ST

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£18,239
Cash£1,529
Current Liabilities£377,011

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2016Final Gazette dissolved following liquidation (1 page)
6 November 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
6 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
9 March 2016Registered office address changed from Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st to 2 Nelson Street Southend on Sea Essex SS1 1EF on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st to 2 Nelson Street Southend on Sea Essex SS1 1EF on 9 March 2016 (2 pages)
30 September 2015Registered office address changed from Reeds Farm Nursery, Roxwell Road Writtle Chelmsford Essex CM1 3st to Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Reeds Farm Nursery, Roxwell Road Writtle Chelmsford Essex CM1 3st to Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st on 30 September 2015 (2 pages)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
(1 page)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
14 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
14 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Director's details changed for Stuart Douglas Trevor Marlow on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Kim Elizabeth Pringle on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Kim Elizabeth Pringle on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Stuart Douglas Trevor Marlow on 24 March 2011 (2 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
29 June 2007Incorporation (13 pages)
29 June 2007Incorporation (13 pages)