Company NameMarlin Communications Limited
Company StatusDissolved
Company Number01720230
CategoryPrivate Limited Company
Incorporation Date4 May 1983(41 years ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Mansell
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 19 October 2004)
RoleCompany Director
Correspondence AddressStratton House
Main Road, Nutbourne
Chichester
West Sussex
PO18 8RL
Director NameJohn Bradbury Mansell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(20 years after company formation)
Appointment Duration1 year, 5 months (closed 19 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Balham Road
London
SW12 8DX
Director NameMark Crawford Mansell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 February 2003)
RoleCompany Director
Correspondence Address6 Mitchmere
Stoughton
West Sussex
PO18 9JW

Location

Registered AddressSiddeyley House
50 Canbury Park Road
Kingston Upon Thames
KT2 6LX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£94,342
Gross Profit£43,118
Net Worth£14,303
Cash£607
Current Liabilities£24,895

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (1 page)
20 May 2004Director resigned (1 page)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
30 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Registered office changed on 26/02/02 from: 55 church road wimbledon london SW19 5DQ (1 page)
26 April 2001Return made up to 31/12/00; full list of members (6 pages)
8 December 2000Full accounts made up to 31 May 2000 (9 pages)
28 March 2000Full accounts made up to 31 May 1999 (9 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (10 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 May 1996 (10 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 March 1996Full accounts made up to 31 May 1995 (9 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)