Company NameMarbeck Limited
Company StatusDissolved
Company Number06456224
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date10 September 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address26 Henshall Road
Bollington
Macclesfield
Cheshire
SK10 5HX
Secretary NameMr Mark Webster
NationalityBritish
StatusClosed
Appointed19 December 2007(1 day after company formation)
Appointment Duration5 years, 8 months (closed 10 September 2013)
RoleOn-Line Retailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Henshall Road
Bollington
Macclesfield
Cheshire
SK10 5HX
Secretary NameRebecca Norbury
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Henshall Road
Bollington
Macclesfield
Cheshire
SK10 5HX

Location

Registered Address26 Henshall Road
Bollington
Macclesfield
SK10 5HX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at £1Mr Mark Webster
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,187
Cash£100
Current Liabilities£2,287

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
(4 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Director's details changed for Mr Mark Webster on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Mark Webster on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 18/12/08; full list of members (3 pages)
15 January 2009Secretary appointed mr mark richard webster (1 page)
15 January 2009Return made up to 18/12/08; full list of members (3 pages)
15 January 2009Secretary appointed mr mark richard webster (1 page)
14 January 2009Appointment Terminated Secretary rebecca norbury (1 page)
14 January 2009Appointment terminated secretary rebecca norbury (1 page)
18 December 2007Incorporation (4 pages)