Company NameMarlin Bathroom & Tile Studio Limited
Company StatusDissolved
Company Number07158419
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date5 December 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Dean Cornell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Foxes Grove, Hunters Chase Hutton
Brentwood
CM13 1SR
Director NameMrs Claire Denise Cornell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Foxes Grove, Hunters Chase Hutton
Brentwood
CM13 1SR
Secretary NameClaire Cornell
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKingfisher Foxes Grove, Hunters Chase Hutton
Brentwood
CM13 1SR

Contact

Websitemarlinbathandtile.co.uk
Telephone01277 226866
Telephone regionBrentwood

Location

Registered Address198-202 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1PN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood

Financials

Year2013
Net Worth-£35,025
Cash£58,203
Current Liabilities£153,469

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
19 November 2015Liquidators' statement of receipts and payments to 20 August 2015 (17 pages)
19 November 2015Liquidators statement of receipts and payments to 20 August 2015 (17 pages)
19 November 2015Liquidators' statement of receipts and payments to 20 August 2015 (17 pages)
8 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Statement of affairs with form 4.19 (12 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Statement of affairs with form 4.19 (12 pages)
2 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
(1 page)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Registered office address changed from 19 Meadow Rise Billericay CM11 2DN England on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 19 Meadow Rise Billericay CM11 2DN England on 28 July 2011 (2 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
20 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,000
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,000
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,000
(4 pages)
16 February 2010Incorporation (23 pages)
16 February 2010Incorporation (23 pages)