Company NameS Marlor Ltd
Company StatusDissolved
Company Number07777095
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMr Stephen Leslie Marlor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCommissioning Technician
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£113
Cash£2
Current Liabilities£38,052

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2017Director's details changed for Mr Stephen Leslie Marlor on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Stephen Leslie Marlor as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Stephen Leslie Marlor as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Stephen Leslie Marlor on 9 August 2017 (2 pages)
14 November 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
23 September 2013Registered office address changed from 3 Clitheroe Road Weaverham Northwich CW8 3LW England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Clitheroe Road Weaverham Northwich CW8 3LW England on 23 September 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)