Company NameMarlik Ltd
Company StatusDissolved
Company Number06272377
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJudith Jacqueline Beck
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(6 days after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2010)
RoleCaterer
Correspondence AddressHarefield Hall Hotel
Pateley Bridge
Harrogate
North Yorks
HG3 5QE
Director NameSophie Beck
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(1 year after company formation)
Appointment Duration2 years, 3 months (closed 12 October 2010)
RoleAdministrator
Correspondence AddressHarefield Hall Hotel
Pateley Bridge
Harrogate
North Yorks
HG3 5QE
Director NameKaty Beck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleReceptionist
Correspondence AddressHarefield Hall Hotel
Pateley Bridge
Harrogate
North Yorks
HG3 5QE
Director NameMelika Nassiri
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIranian
StatusResigned
Appointed13 June 2007(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressUnit 6 Building No 1 Rajab Alley
Tehran
Foreign
Director NameAli Pahlavani
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed13 June 2007(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 2008)
RoleEngineer
Correspondence AddressUnit 6 Building No 1 Rajab Alley
Tehran
Foreign
Secretary NameSophie Beck
NationalityBritish
StatusResigned
Appointed13 June 2007(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressHarefield Hall Hotel
Pateley Bridge
Harrogate
North Yorks
HG3 5QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7-8 Crook Business Centre, New
Road, Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Termination of appointment of Sophie Beck as a secretary (2 pages)
19 December 2009Termination of appointment of Sophie Beck as a secretary (2 pages)
19 December 2009Termination of appointment of Katy Beck as a director (2 pages)
19 December 2009Termination of appointment of Katy Beck as a director (2 pages)
7 October 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Return made up to 07/06/09; full list of members (10 pages)
2 September 2009Return made up to 07/06/09; full list of members (10 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Secretary's change of particulars / sophie beck / 13/10/2008 (1 page)
20 January 2009Director's Change of Particulars / judith beck / 13/10/2008 / HouseName/Number was: , now: harefield hall hotel; Street was: 37 deerness estate, now: ; Area was: tow law, now: pateley bridge; Post Town was: bishop auckland, now: harrogate; Region was: durham, now: north yorks; Post Code was: DL13 4AR, now: HG3 5QE (1 page)
20 January 2009Director's change of particulars / judith beck / 13/10/2008 (1 page)
20 January 2009Director's change of particulars / katy beck / 13/10/2008 (1 page)
20 January 2009Secretary's Change of Particulars / sophie beck / 13/10/2008 / HouseName/Number was: , now: harefield hall hotel; Street was: 1 henry street, now: ; Area was: hetton le hole, now: pateley bridge; Post Town was: houghton lespring, now: harrogate; Region was: co durham, now: north yorks; Post Code was: DH5 9BA, now: HG3 5QE (1 page)
20 January 2009Director's Change of Particulars / katy beck / 13/10/2008 / HouseName/Number was: , now: harefield hall hotel; Street was: 65 dans castle, now: ; Area was: tow law, now: pateley bridge; Post Town was: bishop auckland, now: harrogate; Region was: county durham, now: north yorks; Post Code was: DL13 4BE, now: HG3 5QE (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 June 2008Ad 20/06/08-20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 June 2008Return made up to 07/06/08; full list of members (5 pages)
27 June 2008Return made up to 07/06/08; full list of members (5 pages)
27 June 2008Ad 20/06/08-20/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 June 2008Director appointed sophie beck (2 pages)
27 June 2008Director appointed sophie beck (2 pages)
19 June 2008Withdrawal of application for striking off (1 page)
19 June 2008Withdrawal of application for striking off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
28 April 2008Application for striking-off (1 page)
25 April 2008Appointment Terminated Director melika nassiri (1 page)
25 April 2008Appointment terminated director ali pahlavani (1 page)
25 April 2008Appointment terminated director melika nassiri (1 page)
25 April 2008Appointment Terminated Director ali pahlavani (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
7 June 2007Incorporation (9 pages)
7 June 2007Incorporation (9 pages)