Company NameMarlborough Automation Limited
Company StatusDissolved
Company Number06187118
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brian Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Marlborough Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LB
Secretary NameMrs Dorothy Murray
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Marlborough Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LB
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Brian Murray
50.00%
Ordinary
2 at £1Dorothy Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£24,992
Cash£60,809
Current Liabilities£45,105

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (6 pages)
5 March 2015Application to strike the company off the register (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 August 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
13 August 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Director's details changed for Mr Brian Murray on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Brian Murray on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Brian Murray on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 27/03/09; full list of members (3 pages)
11 May 2009Return made up to 27/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 27/03/08; full list of members (3 pages)
12 May 2008Return made up to 27/03/08; full list of members (3 pages)
5 August 2007Registered office changed on 05/08/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
5 August 2007Registered office changed on 05/08/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Secretary resigned (1 page)
27 March 2007Incorporation (12 pages)
27 March 2007Incorporation (12 pages)