Company NameThe Marin Corporation Limited
DirectorsSimon Proctor and John Pantelias
Company StatusDissolved
Company Number03224352
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameSimon Proctor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenfield Vale
Kippax
Leeds
West Yorkshire
LS25 7PT
Director NameJohn Pantelias
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(12 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Alverstone Avenue
East Barnet
Hertfordshire
EN4 8EB
Secretary NameSimon Proctor
NationalityBritish
StatusCurrent
Appointed11 July 1997(12 months after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Correspondence Address1 Greenfield Vale
Kippax
Leeds
West Yorkshire
LS25 7PT
Secretary NameMargaret Mary Myers
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Parkfield Close
Kippax
Leeds
LS25 7PL
Director NameMr Anthony Paul Bray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Calverley Lane
Horsforth
Leeds
LS18 4DZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Appointment of a voluntary liquidator (1 page)
17 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2003Statement of affairs (6 pages)
9 December 2003Registered office changed on 09/12/03 from: unit 51 airplace properties 103 kirkstall road leeds west yorkshire LS3 1JL (1 page)
29 October 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 September 2003Return made up to 12/07/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 July 2001Return made up to 12/07/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
19 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 August 1999Return made up to 12/07/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
4 August 1998Ad 25/07/98--------- £ si 49700@1=49700 £ ic 2/49702 (2 pages)
4 August 1998Return made up to 12/07/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 August 1997New director appointed (2 pages)
27 July 1997Return made up to 12/07/97; full list of members (6 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
17 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 July 1997£ nc 1000/50000 13/06/97 (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (1 page)
15 August 1996Registered office changed on 15/08/96 from: 372 old street london EC1V 9LT (1 page)
12 July 1996Incorporation (12 pages)