Company NameMarinman Associates Limited
Company StatusDissolved
Company Number02753305
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMichael Wilson Marland
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(3 weeks, 2 days after company formation)
Appointment Duration20 years, 4 months (closed 26 February 2013)
RoleStatistician
Country of ResidenceEngland
Correspondence Address11 Ladbroke Road
Epsom
Surrey
KT18 5BG
Secretary NameMichael Wilson Marland
NationalityBritish
StatusClosed
Appointed29 October 1992(3 weeks, 2 days after company formation)
Appointment Duration20 years, 4 months (closed 26 February 2013)
RoleStatistician
Country of ResidenceEngland
Correspondence Address11 Ladbroke Road
Epsom
Surrey
KT18 5BG
Director NameStephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Westbrook Road
Blackheath
London
SE3 0NS
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameDeborah Jane Grinsted
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 01 October 2012)
RoleMedical Receptionist
Country of ResidenceEngland
Correspondence AddressKnobfield
Hoe Lane, Abinger Hammer
Dorking
Surrey
RH5 6RH

Location

Registered Address11 Ladbroke Road
Epsom
Surrey
KT18 5BG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Shareholders

1 at £500Deborah Inman
50.00%
Ordinary
1 at £500Michael Wilson Marland
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,327
Cash£329
Current Liabilities£38,815

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
18 October 2012Termination of appointment of Deborah Grinsted as a director (1 page)
18 October 2012Termination of appointment of Deborah Jane Grinsted as a director on 1 October 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,000
(5 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,000
(5 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,000
(5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
29 October 2010Director's details changed for Deborah Jane Grinsted on 6 October 2010 (2 pages)
29 October 2010Director's details changed for Michael Wilson Marland on 6 October 2010 (2 pages)
29 October 2010Director's details changed for Deborah Jane Grinsted on 6 October 2010 (2 pages)
29 October 2010Director's details changed for Deborah Jane Grinsted on 6 October 2010 (2 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Michael Wilson Marland on 6 October 2010 (2 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Michael Wilson Marland on 6 October 2010 (2 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
8 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (22 pages)
8 November 2009Director's details changed for Deborah Jane Inman on 30 May 2009 (1 page)
8 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (22 pages)
8 November 2009Director's details changed for Deborah Jane Inman on 30 May 2009 (1 page)
8 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (22 pages)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 November 2008Return made up to 06/10/08; full list of members (10 pages)
12 November 2008Return made up to 06/10/08; full list of members (10 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 October 2007Return made up to 06/10/07; no change of members (7 pages)
31 October 2007Return made up to 06/10/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 November 2006Return made up to 06/10/06; full list of members (7 pages)
2 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2005Return made up to 06/10/05; full list of members (7 pages)
2 November 2005Return made up to 06/10/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2004Amended accounts made up to 31 October 2000 (3 pages)
26 August 2004Amended accounts made up to 31 October 2002 (3 pages)
26 August 2004Amended accounts made up to 31 October 2002 (3 pages)
26 August 2004Amended accounts made up to 31 October 2001 (3 pages)
26 August 2004Amended accounts made up to 31 October 2000 (3 pages)
26 August 2004Amended accounts made up to 31 October 2001 (3 pages)
19 April 2004Amended accounts made up to 31 October 2002 (3 pages)
19 April 2004Amended accounts made up to 31 October 1999 (3 pages)
19 April 2004Amended accounts made up to 31 October 2000 (3 pages)
19 April 2004Amended accounts made up to 31 October 2001 (3 pages)
19 April 2004Amended accounts made up to 31 October 2000 (3 pages)
19 April 2004Amended accounts made up to 31 October 2001 (3 pages)
19 April 2004Amended accounts made up to 31 October 2002 (3 pages)
19 April 2004Amended accounts made up to 31 October 1999 (3 pages)
31 October 2003Return made up to 06/10/03; full list of members (7 pages)
31 October 2003Return made up to 06/10/03; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
31 October 2002Return made up to 06/10/02; full list of members (7 pages)
31 October 2002Return made up to 06/10/02; full list of members (7 pages)
31 July 2002Accounts made up to 31 October 2001 (2 pages)
31 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
31 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Return made up to 06/10/01; full list of members (6 pages)
29 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 August 2001Secretary's particulars changed;director's particulars changed (1 page)
23 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Registered office changed on 17/05/01 from: 12 st martins ave epsom surrey KT18 5HS (1 page)
17 May 2001Registered office changed on 17/05/01 from: 12 st martins ave epsom surrey KT18 5HS (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
6 April 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2001Accounts made up to 31 October 2000 (2 pages)
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Return made up to 06/10/00; full list of members (6 pages)
13 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000Accounts made up to 31 October 1999 (2 pages)
19 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 November 1999Return made up to 06/10/99; full list of members (6 pages)
9 November 1999Return made up to 06/10/99; full list of members (6 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 August 1999Accounts made up to 31 October 1998 (2 pages)
28 October 1998Return made up to 06/10/98; no change of members (4 pages)
28 October 1998Return made up to 06/10/98; no change of members (4 pages)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Accounts made up to 31 October 1997 (2 pages)
29 October 1997Return made up to 06/10/97; full list of members (6 pages)
29 October 1997Return made up to 06/10/97; full list of members (6 pages)
7 August 1997Accounts made up to 31 October 1996 (2 pages)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
27 October 1996Return made up to 06/10/96; full list of members (6 pages)
27 October 1996Return made up to 06/10/96; full list of members (6 pages)
22 July 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
22 July 1996Accounts made up to 31 October 1995 (2 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Return made up to 06/10/95; no change of members (4 pages)
25 October 1995Return made up to 06/10/95; no change of members (4 pages)
11 July 1995Accounts made up to 31 October 1994 (2 pages)
11 July 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)