Company NameMarricom Limited
Company StatusDissolved
Company Number04239024
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSimon John Bates
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(3 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langdale Close
Timperley
Cheshire
WA15 7QW
Secretary NameGaynor Marie Bates
NationalityBritish
StatusClosed
Appointed18 July 2001(3 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (closed 08 September 2015)
RoleCompany Director
Correspondence Address2 Langdale Close
Timperley
Cheshire
WA15 7QW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Milne Thomas & Co
27 Seller Street
Chester
Cheshire
CH1 3NA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gaynor Marie Bates
50.00%
Ordinary
1 at £1Simon John Bates
50.00%
Ordinary

Financials

Year2014
Gross Profit-£816
Net Worth£28,842
Cash£28,965
Current Liabilities£917

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
13 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Simon John Bates on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Simon John Bates on 20 June 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 August 2009Return made up to 21/06/09; full list of members (3 pages)
6 August 2009Return made up to 21/06/09; full list of members (3 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
20 August 2008Return made up to 21/06/08; full list of members (3 pages)
20 August 2008Return made up to 21/06/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 September 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: 20 mornington road cheadle cheshire SK8 1NJ (1 page)
12 September 2006Registered office changed on 12/09/06 from: 20 mornington road cheadle cheshire SK8 1NJ (1 page)
31 July 2006Return made up to 21/06/06; full list of members (6 pages)
31 July 2006Return made up to 21/06/06; full list of members (6 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 21/06/05; full list of members (6 pages)
19 July 2005Return made up to 21/06/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 July 2004Return made up to 21/06/04; full list of members (6 pages)
21 July 2004Return made up to 21/06/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
27 June 2003Return made up to 21/06/03; full list of members (6 pages)
27 June 2003Return made up to 21/06/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 arnold avenue gee cross hyde SK14 5LA (1 page)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 arnold avenue gee cross hyde SK14 5LA (1 page)
27 July 2001Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
27 July 2001Registered office changed on 27/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
21 June 2001Incorporation (12 pages)
21 June 2001Incorporation (12 pages)