Company NameMarlsystem Computers Limited
Company StatusDissolved
Company Number03503649
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathon Howard Lees
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(1 week after company formation)
Appointment Duration5 years, 9 months (closed 11 November 2003)
RoleComputer Consultant
Correspondence Address52 Horndean Road
Emsworth
Hampshire
PO10 7PT
Secretary NameViolet Mary Lees
NationalityBritish
StatusClosed
Appointed10 February 1998(1 week after company formation)
Appointment Duration5 years, 9 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address5 Old Farm Cottages
Deeside Lane, Sealand
Chester
Cheshire
CH1 6BB
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Morris & Co,1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£54,715
Cash£13,097
Current Liabilities£43,435

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
5 March 2002Return made up to 03/02/02; full list of members (6 pages)
2 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Nc inc already adjusted 12/03/99 (1 page)
31 March 1999Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: 6/8 underwood street london N1 7JQ (1 page)
3 February 1998Incorporation (20 pages)