Company NameMarlish Homes Limited
Company StatusDissolved
Company Number04383038
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Gavin Cullen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Secretary NameMrs Susan Elizabeth Cullen
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth£6,927
Cash£2
Current Liabilities£127,980

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
7 February 2006Return made up to 31/01/06; full list of members (5 pages)
28 December 2005Compulsory strike-off action has been discontinued (1 page)
21 December 2005Withdrawal of application for striking off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2005Application for striking-off (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
1 March 2005Return made up to 31/01/05; full list of members (5 pages)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 27/02/03; full list of members (5 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
15 March 2002Ad 27/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
1 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (15 pages)