Company NameMarland Estates Limited
Company StatusDissolved
Company Number03229971
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Alan Marler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(3 days after company formation)
Appointment Duration12 years, 12 months (closed 21 July 2009)
RoleProperty
Country of ResidenceEngland
Correspondence Address5 Oakwell Drive
Potters Bar
Hertfordshire
EN6 4EZ
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusClosed
Appointed17 September 2003(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 21 July 2009)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Director NameSteven John Bradshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleAccountant
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed01 February 1997(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 March 1998)
RoleCompany Director
Correspondence Address11 Piper Road
Kingston Upon Thames
Surrey
KT1 3EX
Secretary NameCorri Josephine Thelwall
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2001)
RoleCompany Director
Correspondence Address3 The Crescent
Barnet
Hertfordshire
EN5 5QQ
Secretary NameMr Steven John Bradshaw
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Homefield Road
Wimbledon
London
SW19 4QE
Secretary NameR B Services Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered AddressC/O Montgomery Swann Suite 4
Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
22 August 2007Return made up to 19/07/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 19/07/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Return made up to 19/07/05; full list of members (2 pages)
23 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Return made up to 19/07/04; full list of members (6 pages)
18 August 2004Secretary resigned (1 page)
3 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Return made up to 26/07/01; full list of members (6 pages)
22 October 2001Registered office changed on 22/10/01 from: 3 the crescent barnet hertfordshire EN5 5QQ (1 page)
17 August 2001Full accounts made up to 30 September 2000 (8 pages)
20 April 2001Director's particulars changed (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Return made up to 26/07/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Return made up to 26/07/99; no change of members (4 pages)
20 August 1999Registered office changed on 20/08/99 from: suite 3 118 east barnet road barnet hertfordshire EN4 8RE (1 page)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 26/07/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Return made up to 26/07/97; full list of members (6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 February 1997Registered office changed on 20/02/97 from: 505 butlers wharf business centr 45 curlew street london SE1 2ND (1 page)
11 February 1997New secretary appointed (2 pages)
2 January 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
2 January 1997New director appointed (2 pages)
26 July 1996Incorporation (10 pages)