Company NameMarlie Capital
Company StatusDissolved
Company Number05080463
CategoryPrivate Unlimited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(1 year after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRenehurst
154 Barrelwell Hill, Boughton
Chester
Cheshire
CH3 5BR
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(1 year after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRenehurst
154 Barrelwell Hill
Chester
Cheshire
CH3 5BR
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusClosed
Appointed22 March 2005(1 year after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRenehurst
154 Barrelwell Hill, Boughton
Chester
Cheshire
CH3 5BR
Wales
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address86 Guilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
11 June 2010Application to strike the company off the register (3 pages)
11 June 2010Application to strike the company off the register (3 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 22/03/08; full list of members (4 pages)
30 April 2008Return made up to 22/03/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 22/03/07; full list of members (3 pages)
9 May 2007Return made up to 22/03/07; full list of members (3 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
24 October 2006Registered office changed on 24/10/06 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
6 October 2006Registered office changed on 06/10/06 from: 86 guilden sutton lane guilden sutton chester cheshire CH3 7EX (1 page)
6 October 2006Registered office changed on 06/10/06 from: 86 guilden sutton lane guilden sutton chester cheshire CH3 7EX (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
24 October 2005Registered office changed on 24/10/05 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
24 October 2005Registered office changed on 24/10/05 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
9 August 2005Return made up to 22/03/05; full list of members (3 pages)
9 August 2005Return made up to 22/03/05; full list of members (3 pages)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)