Company NameMarlin Catering Limited
Company StatusDissolved
Company Number03633585
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLinda Gillian Christine George
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleHotellier-Restauranteur
Correspondence Address2 West Cliff Road
Bournemouth
Dorset
BH2 5EY
Director NameMark Anthony George
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleHotellier-Restauranteur
Correspondence Address2 West Cliff Road
Bournemouth
Dorset
BH2 5EY
Secretary NameLinda Gillian Christine George
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleHotelier-Restauranteur
Correspondence Address2 West Cliff Road
Bournemouth
Dorset
BH2 5EY
Director NameDarrell Eason
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2004)
RoleCatering Manager
Correspondence Address2 West Cliff Road
Bournemouth
Dorset
BH2 5EY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRendlesham Place 43 Turners Hill
Cheshunt
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,595
Cash£14,031
Current Liabilities£28,562

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2005Director resigned (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 October 2003Return made up to 17/09/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Return made up to 17/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 May 2002New director appointed (2 pages)
29 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
4 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 November 2000Return made up to 17/09/00; full list of members (6 pages)
12 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 April 2000Compulsory strike-off action has been discontinued (1 page)
14 April 2000Return made up to 17/09/99; full list of members (6 pages)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
17 September 1998Incorporation (16 pages)