Company NameMarlin Facilities Limited
Company StatusDissolved
Company Number03805413
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Ann Warman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleSecretary
Correspondence Address45 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JW
Director NameMr Roy A Warman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JW
Secretary NameMrs Patricia Ann Warman
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleSecretary
Correspondence Address45 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
5 November 2002Strike-off action suspended (1 page)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 2-4 powerscroft road sidcup kent DA14 5DT (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 July 1999Incorporation (16 pages)