Company NameMarathon Power Technologies Limited
Company StatusDissolved
Company Number01687740
CategoryPrivate Limited Company
Incorporation Date20 December 1982(41 years, 4 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)
Previous NameMarathon Batteries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gregory Rufus
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 2000(17 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 05 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32346 Brandon Place
Avon Lake
Ohio
44012
United States
Secretary NameSergio Rodriguez
NationalityAmerican
StatusClosed
Appointed01 December 2000(17 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 05 February 2016)
RoleCompany Director
Correspondence Address115 Whistling Wind Trail
McGregor
Texas
76657
United States
Director NameKeith Richard Stickland
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(22 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2016)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address67 Castle Drive
Adlington
Chorley
Lancashire
PR7 4EA
Director NameChairman Richard Wayne Cowan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1994)
RoleBusiness Manager
Correspondence Address3516 Lake Heights
Waco
Texas 76708
United States
Director NameRonald Peter Driver
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1995)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 High Point
Pirton Road
Hitchin
Hertfordshire
SG5 2BH
Director NameWilliam J Oakley
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleQuality Assurance Manager
Correspondence AddressHeddfan Heol Y Gof
Penlon
Newcastle Emlyn
Camarthenshire
SA38 9HW
Wales
Secretary NameRonald Peter Driver
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 High Point
Pirton Road
Hitchin
Hertfordshire
SG5 2BH
Director NameAlfred J Samuelsen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1994(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 November 1997)
RoleBusiness Manager/Executive
Correspondence AddressPO Box 1206
Hewitt
Texas
76643
Secretary NameDouglas Robert Keslin
NationalityAmerican
StatusResigned
Appointed25 October 1994(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 November 1997)
RoleAccountant
Correspondence Address9006 Kingswood Place
Waco
Texas Usa
Foreign
Director NameDouglas Robert Keslin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1997)
RoleAccountant
Correspondence Address9006 Kingswood Place
Waco
Texas Usa
Foreign
Director NamePeter B Radekevich
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1997(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address5406 Duffield Drive
Hudson
Ohio
44236
Secretary NameJames Gentry
NationalityAmerican
StatusResigned
Appointed15 December 1997(14 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11005 Treeline Drive
Waco
Texas Tx 76712
United States

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Marathon Norco Aerospace Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£216,871
Gross Profit-£1,779
Net Worth-£70,136
Cash£61,806
Current Liabilities£3,310

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Return of final meeting in a members' voluntary winding up (12 pages)
5 November 2015Return of final meeting in a members' voluntary winding up (12 pages)
1 December 2014Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middx TW5 9NR to 6 Snow Hill London EC1A 2AY on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middx TW5 9NR to 6 Snow Hill London EC1A 2AY on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middx TW5 9NR to 6 Snow Hill London EC1A 2AY on 1 December 2014 (2 pages)
14 November 2014Appointment of a voluntary liquidator (1 page)
14 November 2014Declaration of solvency (6 pages)
14 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-30
(1 page)
14 November 2014Declaration of solvency (6 pages)
14 November 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
6 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (22 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (22 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
  • ANNOTATION A Second Filed AR01 was registered on 16/01/2014
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
  • ANNOTATION A Second Filed AR01 was registered on 16/01/2014
(3 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Gregory Rufus on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Gregory Rufus on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Keith Richard Stickland on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Keith Richard Stickland on 31 December 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 March 2007Return made up to 31/12/06; full list of members (7 pages)
25 March 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 April 2006Return made up to 31/12/05; full list of members (7 pages)
21 April 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
16 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
20 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
26 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
26 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Full accounts made up to 30 September 2000 (9 pages)
25 April 2001Full accounts made up to 30 September 2000 (9 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (2 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 February 2001Director resigned (2 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
16 June 2000Full accounts made up to 30 September 1999 (10 pages)
16 June 2000Full accounts made up to 30 September 1999 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
3 March 1999Full accounts made up to 30 September 1998 (9 pages)
3 March 1999Full accounts made up to 30 September 1998 (9 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
28 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
4 March 1997Accounts for a small company made up to 31 December 1996 (11 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (11 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 August 1995Full accounts made up to 31 December 1994 (11 pages)
30 August 1995Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 February 1991Company name changed\certificate issued on 14/02/91 (2 pages)
14 February 1991Company name changed\certificate issued on 14/02/91 (2 pages)
20 December 1982Incorporation (17 pages)
20 December 1982Incorporation (17 pages)