Company NameMarwell Industrial Services Limited
Company StatusDissolved
Company Number05054562
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Boyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address17 Moorhen Road
Bishop Cuthbert
Hartlepool
TS26 0SY
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameMd Accountants Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
TS25 2BW
Secretary NameMd Accountants Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
TS25 2BW

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£29,066
Cash£41,957
Current Liabilities£21,139

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 March 2012Termination of appointment of Md Accountants Limited as a secretary (1 page)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Md Accountants Limited as a secretary (1 page)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
9 March 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
9 March 2011Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Director's details changed for John Boyle on 2 October 2009 (2 pages)
8 March 2010Director's details changed for John Boyle on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for John Boyle on 2 October 2009 (2 pages)
8 March 2010Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
8 March 2010Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 24/02/09; full list of members (10 pages)
11 March 2009Return made up to 24/02/09; full list of members (10 pages)
30 October 2008Registered office changed on 30/10/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page)
30 October 2008Registered office changed on 30/10/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 24/02/08; no change of members (6 pages)
11 March 2008Return made up to 24/02/08; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(6 pages)
29 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(6 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool TS24 8BH (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool TS24 8BH (2 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2006Return made up to 24/02/06; full list of members (6 pages)
16 March 2006Return made up to 24/02/06; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (1 page)
24 February 2004Incorporation (13 pages)
24 February 2004Incorporation (13 pages)