Company NameMarmalade Sandwiches Ltd
Company StatusDissolved
Company Number05162259
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 9 months ago)
Dissolution Date6 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Richard Baxter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleStatistical Analyst
Country of ResidenceUnited Kingdom
Correspondence Address55/3 Ashley Terrace
Edinburgh
Midlothian
EH11 1RX
Scotland
Secretary NameMrs Lynn Mary Hallimond
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleSemi-Retired
Country of ResidenceUnited Kingdom
Correspondence Address4 Elton Grove
Darlington
County Durham
DL3 8HP

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Richard Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£108,400
Current Liabilities£24,864

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a members' voluntary winding up (22 pages)
6 January 2017Return of final meeting in a members' voluntary winding up (22 pages)
6 April 2016Registered office address changed from 8 Thornbury Rise Darlington County Durham DL3 9NG to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 8 Thornbury Rise Darlington County Durham DL3 9NG to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 April 2016 (2 pages)
3 April 2016Declaration of solvency (3 pages)
3 April 2016Appointment of a voluntary liquidator (1 page)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
3 April 2016Appointment of a voluntary liquidator (1 page)
3 April 2016Declaration of solvency (3 pages)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
7 October 2015Micro company accounts made up to 30 June 2015 (1 page)
7 October 2015Micro company accounts made up to 30 June 2015 (1 page)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
15 March 2015Registered office address changed from 4 Devon Terrace Berwick-upon-Tweed Northumberland TD15 1JE to 8 Thornbury Rise Darlington County Durham DL3 9NG on 15 March 2015 (1 page)
15 March 2015Registered office address changed from 4 Devon Terrace Berwick-upon-Tweed Northumberland TD15 1JE to 8 Thornbury Rise Darlington County Durham DL3 9NG on 15 March 2015 (1 page)
15 October 2014Micro company accounts made up to 30 June 2014 (1 page)
15 October 2014Micro company accounts made up to 30 June 2014 (1 page)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Director's details changed for Richard Baxter on 1 February 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Richard Baxter on 1 February 2010 (2 pages)
6 July 2010Termination of appointment of Lynn Hallimond as a secretary (1 page)
6 July 2010Termination of appointment of Lynn Hallimond as a secretary (1 page)
6 July 2010Director's details changed for Richard Baxter on 1 February 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 January 2010Director's details changed for Richard Baxter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Baxter on 29 January 2010 (2 pages)
17 January 2010Registered office address changed from 25 Abbey Road Darlington Co Durham DL5 7RD United Kingdom on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 25 Abbey Road Darlington Co Durham DL5 7RD United Kingdom on 17 January 2010 (1 page)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 November 2008Registered office changed on 21/11/2008 from 4 elton grove darlington county durham DL3 8HP (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4 elton grove darlington county durham DL3 8HP (1 page)
16 October 2008Director's change of particulars / richard baxter / 15/10/2008 (1 page)
16 October 2008Director's change of particulars / richard baxter / 15/10/2008 (1 page)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 December 2006Registered office changed on 21/12/06 from: 4 elton grove darlington co. Durham DL38HP (1 page)
21 December 2006Registered office changed on 21/12/06 from: 4 elton grove darlington co. Durham DL38HP (1 page)
7 September 2006Registered office changed on 07/09/06 from: 3 highbury road darlington co. Durham DL3 9NF (1 page)
7 September 2006Registered office changed on 07/09/06 from: 3 highbury road darlington co. Durham DL3 9NF (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 24/06/06; full list of members (2 pages)
20 July 2006Return made up to 24/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 24/06/05; full list of members (2 pages)
18 July 2005Return made up to 24/06/05; full list of members (2 pages)
9 March 2005Registered office changed on 09/03/05 from: flat 4 163 west end lane west hampstead london NW6 2LG (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Registered office changed on 09/03/05 from: flat 4 163 west end lane west hampstead london NW6 2LG (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
4 August 2004Registered office changed on 04/08/04 from: 11 hunter road newton aycliffe co. Durham DL5 5PB (1 page)
4 August 2004Registered office changed on 04/08/04 from: 11 hunter road newton aycliffe co. Durham DL5 5PB (1 page)
24 June 2004Incorporation (17 pages)
24 June 2004Incorporation (17 pages)