Company NameMarmion Engineering Limited
Company StatusDissolved
Company Number07371024
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Alan Thompson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Alan Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£32,646
Cash£44,464
Current Liabilities£12,773

Accounts

Latest Accounts12 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 March

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Liquidators statement of receipts and payments to 20 August 2015 (4 pages)
30 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (4 pages)
30 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (4 pages)
25 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
25 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
24 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-24
(1 page)
24 April 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Registered office address changed from 17 Camp Terrace North Shields Tyne and Wear NE29 0NE to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 14 April 2015 (2 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Registered office address changed from 17 Camp Terrace North Shields Tyne and Wear NE29 0NE to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 14 April 2015 (2 pages)
10 April 2015Previous accounting period extended from 30 September 2014 to 12 March 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 12 March 2015 (7 pages)
10 April 2015Previous accounting period extended from 30 September 2014 to 12 March 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 12 March 2015 (7 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Registered office address changed from 23 Marmion Terrace Monkseaton Tyne & Wear NE25 8AS United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 23 Marmion Terrace Monkseaton Tyne & Wear NE25 8AS United Kingdom on 4 October 2013 (1 page)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Registered office address changed from 23 Marmion Terrace Monkseaton Tyne & Wear NE25 8AS United Kingdom on 4 October 2013 (1 page)
3 October 2013Director's details changed for Mr Alan Thompson on 12 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Alan Thompson on 12 September 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
21 July 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 0.02
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 0.02
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 0.02
(4 pages)
9 September 2010Incorporation (22 pages)
9 September 2010Incorporation (22 pages)