Company NameMarley Oil & Gas Limited
Company StatusDissolved
Company Number07603745
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date4 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Marley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
Secretary NameAnn Marley
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
Director NameAnn Marley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(6 years after company formation)
Appointment Duration3 years, 10 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG

Location

Registered AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Ann Marley
50.00%
Ordinary
1 at £1Paul Marley
50.00%
Ordinary

Financials

Year2014
Net Worth£219,124
Cash£83,309
Current Liabilities£47,028

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Return of final meeting in a members' voluntary winding up (18 pages)
7 February 2020Liquidators' statement of receipts and payments to 11 December 2019 (20 pages)
21 January 2019Registered office address changed from C/O Censis Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 21 January 2019 (2 pages)
8 January 2019Declaration of solvency (6 pages)
8 January 2019Appointment of a voluntary liquidator (3 pages)
8 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-12
(2 pages)
12 November 2018Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
17 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 September 2018Amended micro company accounts made up to 30 April 2017 (5 pages)
22 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 July 2017Secretary's details changed for Ann Marley on 12 July 2017 (1 page)
12 July 2017Director's details changed for Ann Marley on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul Marley on 12 July 2017 (2 pages)
12 July 2017Secretary's details changed for Ann Marley on 12 July 2017 (1 page)
12 July 2017Director's details changed for Mr Paul Marley on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Ann Marley on 12 July 2017 (2 pages)
23 June 2017Director's details changed for Ann Marley on 22 June 2017 (2 pages)
23 June 2017Director's details changed for Ann Marley on 22 June 2017 (2 pages)
22 June 2017Appointment of Ann Marley as a director on 1 May 2017 (2 pages)
22 June 2017Appointment of Ann Marley as a director on 1 May 2017 (2 pages)
25 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
1 July 2015Director's details changed for Mr Paul Marley on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Paul Marley on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Paul Marley on 1 July 2015 (2 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 May 2013Secretary's details changed for Ann Marley on 1 January 2013 (2 pages)
3 May 2013Secretary's details changed for Ann Marley on 1 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Marley on 1 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Marley on 1 January 2013 (2 pages)
3 May 2013Secretary's details changed for Ann Marley on 1 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Marley on 1 January 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Registered office address changed from 21 Eldon Grove Hartlepool TS26 9LY England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 21 Eldon Grove Hartlepool TS26 9LY England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 21 Eldon Grove Hartlepool TS26 9LY England on 4 May 2012 (1 page)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)