Company NameMarler Haley Exposystems Limited
Company StatusDissolved
Company Number02802750
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Allen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 08 September 2009)
RoleOperations Director
Correspondence Address60 Swifts Green Road
Luton
Bedfordshire
LU2 8BW
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 08 September 2009)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Secretary NameMr John Billington
NationalityBritish
StatusClosed
Appointed04 January 1999(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Christopher John Ashton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1995)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr John Stuart Dockerill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Snuff Box Bentfield Road
Stanstead Mountfichet
Essex
CM24 8HW
Director NameDavid Michael Fletcher
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 1999)
RoleFinancial Controller
Correspondence Address9 Stratton Court
High Street
Biggleswade
Bedfordshire
SG18 0LJ
Secretary NameDavid Michael Fletcher
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 1999)
RoleFinancial Controller
Correspondence Address9 Stratton Court
High Street
Biggleswade
Bedfordshire
SG18 0LJ
Director NameMr Robert George Lee
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1996)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address4 Long Croft
Stansted
Essex
CM24 8JD
Director NameBruno Ernst Meissner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed07 July 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 1998)
RoleManager
Correspondence AddressDiekbarg 14 D 22397 2000
Hamburg 65
Germany
Director NameMr Brian Eyers
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1997)
RoleManaging Director
Correspondence AddressGlebe Farm Cottages
Milton
Banbury
Oxfordshire
OX15 4HH
Director NameDavid Roger Allgood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 1997)
RoleSales Director
Correspondence Address50 Sherborne Avenue
Luton
Bedfordshire
LU2 7BD
Director NameTheresa Bearcroft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 November 1997)
RoleMarketing Director
Correspondence Address316 London Road
Kettering
Northamptonshire
NN15 6DX
Director NameThomas Gil Heinersdorff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1998)
RoleConsultant
Correspondence AddressThe Lodge
Bushy Hill Steep
Petersfield
Hampshire
GU32 2DL
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£18,210,000
Gross Profit£4,037,000
Net Worth-£2,019,000
Current Liabilities£8,331,000

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Notice of move from Administration to Dissolution (10 pages)
10 January 2009Administrator's progress report to 7 December 2008 (58 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 7 June 2008 (23 pages)
8 January 2008Administrator's progress report (26 pages)
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
15 August 2007Statement of affairs (60 pages)
8 August 2007Statement of administrator's proposal (30 pages)
20 June 2007Appointment of an administrator (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Particulars of mortgage/charge (21 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 January 2006Return made up to 16/11/05; full list of members (3 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
5 October 2005Full accounts made up to 28 February 2005 (14 pages)
1 July 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
25 November 2004Return made up to 16/11/04; full list of members (8 pages)
27 September 2004Director resigned (1 page)
10 September 2004Full accounts made up to 28 February 2004 (14 pages)
15 April 2004Return made up to 24/03/04; full list of members (8 pages)
23 December 2003Full accounts made up to 28 February 2003 (15 pages)
15 October 2003Declaration of mortgage charge released/ceased (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2003Declaration of assistance for shares acquisition (17 pages)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003Ad 23/07/03--------- £ si 5221939@1=5221939 £ ic 2/5221941 (2 pages)
12 August 2003Nc inc already adjusted 23/07/03 (1 page)
7 August 2003Particulars of mortgage/charge (30 pages)
5 April 2003Return made up to 24/03/03; full list of members (8 pages)
31 December 2002Full accounts made up to 28 February 2002 (17 pages)
29 March 2002Return made up to 24/03/02; full list of members (7 pages)
7 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 December 2001Declaration of mortgage charge released/ceased (2 pages)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
27 November 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row london SW11 3TW (1 page)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
11 April 2000Return made up to 24/03/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
30 October 1999Particulars of mortgage/charge (7 pages)
31 March 1999Return made up to 24/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Registered office changed on 28/01/99 from: little end road eaton socon st neots cambridgeshire PE19 3SN (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
14 January 1999New director appointed (3 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New director appointed (3 pages)
12 January 1999Full accounts made up to 31 December 1997 (19 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 April 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
8 April 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
17 April 1997Return made up to 24/03/97; full list of members (6 pages)
17 April 1997Director resigned (1 page)
14 January 1997Full accounts made up to 30 June 1996 (18 pages)
3 January 1997New director appointed (2 pages)
22 October 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
10 April 1996Full accounts made up to 30 June 1995 (17 pages)
1 April 1996Return made up to 24/03/96; no change of members (4 pages)
6 December 1993Registered office changed on 06/12/93 from: marler haley, plot 20 little end industrial estate eaton socon, st.neots cambridgeshire, PE19 3JH (1 page)
16 July 1993Particulars of mortgage/charge (8 pages)
23 April 1993Memorandum and Articles of Association (11 pages)
20 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)