Company NameMarlahart Limited
Company StatusDissolved
Company Number01225715
CategoryPrivate Limited Company
Incorporation Date9 September 1975(48 years, 7 months ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Alison Sharples
NationalityBritish
StatusClosed
Appointed20 March 1997(21 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 26 January 2022)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameKeith Mercer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2009(33 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 January 2022)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMrs Alison Sharples
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2009(33 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 January 2022)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMrs Elspeth Maitland Mackie Mercer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressInglenook
Bridge End
Prestbury
Cheshire
SK10 4HP
Director NameMr John Smart Mercer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 11 February 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Bridge End
Prestbury
Cheshire
SK10 4HP
Secretary NameMrs Elspeth Maitland Mackie Mercer
NationalityBritish
StatusResigned
Appointed16 April 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressInglenook
Bridge End
Prestbury
Cheshire
SK10 4HP
Director NameMrs Lorraine Patricia Astbury
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 March 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House Saighton Lane
Rowton
Chester
Cheshire
CH3 7PD
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Keith Mercer
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,274
Cash£2,158
Current Liabilities£2,605

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

2 February 2011Delivered on: 11 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 2011Delivered on: 5 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the benefit of all rights, present and future, under covenants for title given in relation to the property k/a tytherington telephone repeater station manchester road tytherington macclesfield t/no. CH489417, under any contract for the sale, letting or other disposal of the property see image for full details.
Outstanding

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Return of final meeting in a members' voluntary winding up (12 pages)
5 May 2021Liquidators' statement of receipts and payments to 12 March 2021 (11 pages)
18 December 2020Resignation of a liquidator (3 pages)
16 October 2020Registered office address changed from 35 Fearndown Way Macclesfield Cheshire SK10 2UF England to 2 City Road Chester CH1 3AE on 16 October 2020 (2 pages)
4 May 2020Appointment of a voluntary liquidator (3 pages)
4 May 2020Declaration of solvency (5 pages)
30 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-13
(1 page)
24 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 May 2016Secretary's details changed for Mrs Alison Sharples on 17 April 2015 (1 page)
17 May 2016Director's details changed for Mrs Alison Sharples on 17 April 2015 (2 pages)
17 May 2016Director's details changed for Mrs Alison Sharples on 17 April 2015 (2 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(4 pages)
17 May 2016Secretary's details changed for Mrs Alison Sharples on 17 April 2015 (1 page)
17 May 2016Director's details changed for Keith Mercer on 17 April 2015 (2 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(4 pages)
17 May 2016Director's details changed for Keith Mercer on 17 April 2015 (2 pages)
16 May 2016Registered office address changed from Inglenook Bridge End Prestbury Cheshire to 35 Fearndown Way Macclesfield Cheshire SK10 2UF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Inglenook Bridge End Prestbury Cheshire to 35 Fearndown Way Macclesfield Cheshire SK10 2UF on 16 May 2016 (1 page)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(6 pages)
1 May 2015Termination of appointment of Lorraine Patricia Astbury as a director on 21 March 2015 (1 page)
1 May 2015Termination of appointment of Lorraine Patricia Astbury as a director on 21 March 2015 (1 page)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(6 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(6 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 May 2013Director's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages)
28 May 2013Director's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages)
28 May 2013Secretary's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
28 May 2013Secretary's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
15 June 2012Termination of appointment of John Mercer as a director (1 page)
15 June 2012Termination of appointment of John Mercer as a director (1 page)
15 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
14 May 2010Director's details changed for Lorraine Astbury on 16 April 2010 (2 pages)
14 May 2010Director's details changed for Mr John Smart Mercer on 16 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Alison Sharples on 16 April 2010 (2 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Keith Mercer on 16 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Alison Sharples on 16 April 2010 (2 pages)
14 May 2010Director's details changed for Keith Mercer on 16 April 2010 (2 pages)
14 May 2010Director's details changed for Lorraine Astbury on 16 April 2010 (2 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr John Smart Mercer on 16 April 2010 (2 pages)
10 May 2010Secretary's details changed for Mrs Alison Sharples on 1 August 2009 (2 pages)
10 May 2010Director's details changed for Lorraine Astbury on 1 August 2009 (1 page)
10 May 2010Director's details changed for Keith Mercer on 1 August 2009 (1 page)
10 May 2010Director's details changed for Keith Mercer on 1 August 2009 (1 page)
10 May 2010Director's details changed for Mr John Smart Mercer on 1 August 2009 (1 page)
10 May 2010Secretary's details changed for Mrs Alison Sharples on 1 August 2009 (2 pages)
10 May 2010Director's details changed for Mrs Alison Sharples on 1 August 2009 (1 page)
10 May 2010Director's details changed for Mrs Alison Sharples on 1 August 2009 (1 page)
10 May 2010Director's details changed for Lorraine Astbury on 1 August 2009 (1 page)
10 May 2010Secretary's details changed for Mrs Alison Sharples on 1 August 2009 (2 pages)
10 May 2010Director's details changed for Lorraine Astbury on 1 August 2009 (1 page)
10 May 2010Director's details changed for Mr John Smart Mercer on 1 August 2009 (1 page)
10 May 2010Director's details changed for Keith Mercer on 1 August 2009 (1 page)
10 May 2010Director's details changed for Mrs Alison Sharples on 1 August 2009 (1 page)
10 May 2010Director's details changed for Mr John Smart Mercer on 1 August 2009 (1 page)
21 April 2009Secretary's change of particulars / alison sharples / 20/03/2009 (2 pages)
21 April 2009Secretary's change of particulars / alison sharples / 20/03/2009 (2 pages)
21 April 2009Return made up to 16/04/09; full list of members (5 pages)
21 April 2009Return made up to 16/04/09; full list of members (5 pages)
24 March 2009Director appointed lorraine patricia astbury (1 page)
24 March 2009Director appointed lorraine patricia astbury (1 page)
13 March 2009Director appointed alison sharples (1 page)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 March 2009Director appointed keith mercer (2 pages)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 March 2009Director appointed alison sharples (1 page)
13 March 2009Director appointed keith mercer (2 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 May 2008Secretary's change of particulars / alison sharples / 10/12/2007 (1 page)
12 May 2008Return made up to 16/04/08; full list of members (4 pages)
12 May 2008Secretary's change of particulars / alison sharples / 10/12/2007 (1 page)
12 May 2008Return made up to 16/04/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 April 2007Return made up to 16/04/07; no change of members (6 pages)
29 April 2007Return made up to 16/04/07; no change of members (6 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 May 2006Return made up to 16/04/06; full list of members (7 pages)
9 May 2006Return made up to 16/04/06; full list of members (7 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
16 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
29 April 2002Return made up to 16/04/02; full list of members (7 pages)
29 April 2002Return made up to 16/04/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
25 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 May 1998Return made up to 16/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1998Return made up to 16/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Return made up to 16/04/97; change of members (6 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Return made up to 16/04/97; change of members (6 pages)
3 April 1996Return made up to 16/04/96; full list of members (6 pages)
3 April 1996Return made up to 16/04/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 April 1995Return made up to 16/04/95; no change of members (6 pages)
10 April 1995Return made up to 16/04/95; no change of members (6 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
9 September 1975Incorporation (12 pages)
9 September 1975Incorporation (12 pages)