Company NameMarybern Profiles Limited
Company StatusDissolved
Company Number02890754
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameJ & B Partitions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham John Langford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 28 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameKenneth Alan Davison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(3 years after company formation)
Appointment Duration15 years, 6 months (closed 28 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameStuart Pickles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameNicholas David Oliver Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameMr Anthony John Bold
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManager
Correspondence Address40 The Vineries
Woolton
Liverpool
Merseyside
L25 6EX
Director NameMr John Brazier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManager
Correspondence Address124 Goodison Road
Walton
Liverpool
Merseyside
L4 4EP
Director NameRobert Pickles
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManager
Correspondence Address15 Cotswold Court
Sandy Lane
Chester
CH3 5UZ
Wales
Secretary NameRobert Pickles
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManager
Correspondence Address15 Cotswold Court
Sandy Lane
Chester
CH3 5UZ
Wales
Secretary NameVictoria Jane Foster
NationalityBritish
StatusResigned
Appointed24 March 1995(1 year, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2008)
RoleSecretary
Correspondence Address12 Box Tree Grove
Long Lee
Keighley
BD21 4WT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 56 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

5k at £1Stuart Pickles & Nicholas David Oliver Williams
50.01%
Ordinary
2.5k at £1Graham John Langford
25.00%
Ordinary
2.5k at £1Kenneth Alan Davison
25.00%
Ordinary

Financials

Year2014
Net Worth£217,132
Cash£24,112
Current Liabilities£10,132

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 10,002
(5 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 10,002
(5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Director's details changed for Stuart Pickles on 24 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas David Oliver Williams on 24 January 2010 (2 pages)
3 February 2010Director's details changed for Graham John Langford on 24 January 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Kenneth Alan Davison on 24 January 2010 (2 pages)
3 February 2010Director's details changed for Kenneth Alan Davison on 24 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas David Oliver Williams on 24 January 2010 (2 pages)
3 February 2010Director's details changed for Stuart Pickles on 24 January 2010 (2 pages)
3 February 2010Director's details changed for Graham John Langford on 24 January 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 February 2009Appointment Terminated Secretary victoria foster (1 page)
10 February 2009Appointment terminated secretary victoria foster (1 page)
13 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2006Return made up to 24/01/06; full list of members (3 pages)
13 March 2006Return made up to 24/01/06; full list of members (3 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 24/01/05; full list of members (9 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 February 2004Return made up to 24/01/04; full list of members (8 pages)
1 February 2004Return made up to 24/01/04; full list of members (8 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 2003Return made up to 24/01/03; full list of members (8 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Return made up to 24/01/02; full list of members (8 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
9 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 January 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Return made up to 24/01/01; full list of members (8 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2000Return made up to 24/01/00; full list of members (8 pages)
31 January 2000Return made up to 24/01/00; full list of members (8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 March 1999Registered office changed on 15/03/99 from: unit 56 third avenue deeside industrial park east deeside flintshire CH5 2LA (1 page)
15 March 1999Registered office changed on 15/03/99 from: unit 56 third avenue deeside industrial park east deeside flintshire CH5 2LA (1 page)
19 January 1999Return made up to 24/01/99; no change of members (4 pages)
19 January 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/01/99
(4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1998Return made up to 24/01/98; full list of members (6 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Ad 01/05/97--------- £ si 4998@1=4998 £ ic 5002/10000 (2 pages)
6 August 1997Ad 01/05/97--------- £ si 4998@1=4998 £ ic 5002/10000 (2 pages)
6 August 1997New director appointed (2 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 March 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1997Return made up to 24/01/97; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (1 page)
25 March 1996Accounts for a small company made up to 31 December 1995 (1 page)
15 March 1996Return made up to 24/01/96; full list of members (6 pages)
15 March 1996Return made up to 24/01/96; full list of members (6 pages)
1 June 1995Company name changed j & b partitions LIMITED\certificate issued on 02/06/95 (2 pages)
1 June 1995Company name changed j & b partitions LIMITED\certificate issued on 02/06/95 (4 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995New secretary appointed;director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995New secretary appointed;director resigned (2 pages)
22 May 1995New director appointed (2 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (2 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)