Company NameMarathon Technologies UK Limited
Company StatusDissolved
Company Number05433206
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameHLF 3231 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Thomas Bodyk Iii
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed21 September 2012(7 years, 5 months after company formation)
Appointment Duration1 year (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Boston Hill Circle
Shrewsbury
Massachusetts
01545
Secretary NameJulie Katharine Allen
StatusClosed
Appointed21 September 2012(7 years, 5 months after company formation)
Appointment Duration1 year (closed 24 September 2013)
RoleCompany Director
Correspondence Address17 Riverbank
Laleham
Staines
Middlesex
TW18 2QE
Director NameJoseph Impellizeri
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2005(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2007)
RoleChief Financial Officer
Correspondence Address25 Richwood Street
West Roxbury
Massachusetts 02132
United States
Director NameGary Phillips
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2005(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2009)
RoleCEO
Correspondence Address5 Deer Pond Road
Sudbury
Ma 01775
United States
Secretary NameMr Andrew Hooper
NationalityBritish
StatusResigned
Appointed27 July 2005(3 months after company formation)
Appointment Duration3 years (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Hollybush Ride, Finchampstead
Wokingham
Berkshire
RG40 3QP
Director NameMr Daniel Joseph Sullivan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address34 Pillsbury Pasture Road
Kingston
Nh 03846
United States
Director NameMr James Michael Welch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2009(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Goss Pond Road
Upton
Massachusetts
Ma 01568
Director NameMr James Michael Welch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2009(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Goss Pond Road
Upton
Massachusetts
Ma 01568
Director NameHLF Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG
Secretary NameHLF Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG
Secretary NameOne Stop Accounting Services & Solutions Ltd (Corporation)
StatusResigned
Appointed18 August 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2012)
Correspondence AddressUnit 303b The Wenta Business Centre
Colne Way
Watford
Hertfordshire
WD24 7ND

Location

Registered Address5 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Marathon Technologies Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£134,727
Cash£45,549
Current Liabilities£35,568

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
30 April 2013Appointment of John T Bodyk Iii as a director (2 pages)
30 April 2013Termination of appointment of Daniel Joseph Sullivan as a director on 21 September 2012 (1 page)
30 April 2013Appointment of John T Bodyk Iii as a director on 21 September 2012 (2 pages)
30 April 2013Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary (1 page)
30 April 2013Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary on 21 September 2012 (1 page)
30 April 2013Termination of appointment of Daniel Sullivan as a director (1 page)
30 April 2013Appointment of Julie Katharine Allen as a secretary (2 pages)
30 April 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 30 April 2013 (1 page)
30 April 2013Appointment of Julie Katharine Allen as a secretary on 21 September 2012 (2 pages)
30 April 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 30 April 2013 (1 page)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(4 pages)
20 March 2012Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages)
20 March 2012Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages)
20 March 2012Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Termination of appointment of James Welch as a director (1 page)
2 June 2011Termination of appointment of James Welch as a director (1 page)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 August 2010Registered office address changed from C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG on 16 August 2010 (2 pages)
23 July 2010Termination of appointment of James Welch as a director (1 page)
23 July 2010Termination of appointment of James Welch as a director (1 page)
2 June 2010Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages)
2 June 2010Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages)
2 June 2010Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages)
2 June 2010Director's details changed for Daniel Joseph Sullivan on 18 April 2010 (2 pages)
2 June 2010Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages)
2 June 2010Director's details changed for Daniel Joseph Sullivan on 18 April 2010 (2 pages)
2 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 18 April 2010 (2 pages)
1 June 2010Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 18 April 2010 (2 pages)
17 March 2010Registered office address changed from C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 17 March 2010 (1 page)
10 November 2009Appointment of Mr James Michael Welch as a director (1 page)
10 November 2009Appointment of Mr James Michael Welch as a director (1 page)
10 November 2009Appointment of Mr James Michael Welch as a director (1 page)
10 November 2009Appointment of Mr James Michael Welch as a director (1 page)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 October 2009Termination of appointment of Hlf Nominees Limited as a secretary (1 page)
22 October 2009Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 22 October 2009 (1 page)
22 October 2009Termination of appointment of Hlf Nominees Limited as a secretary (1 page)
27 July 2009Appointment Terminated Director gary phillips (1 page)
27 July 2009Appointment terminated director gary phillips (1 page)
20 April 2009Registered office changed on 20/04/2009 from 20 west mills newbury berkshire RG14 5HG (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 20 west mills newbury berkshire RG14 5HG (1 page)
28 December 2008Secretary appointed one stop accounting services & solutions LIMITED (2 pages)
28 December 2008Appointment Terminated Secretary andrew hooper (1 page)
28 December 2008Appointment terminated secretary andrew hooper (1 page)
28 December 2008Secretary appointed one stop accounting services & solutions LIMITED (2 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 18/04/07; full list of members (2 pages)
19 April 2007Return made up to 18/04/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Ad 27/03/06--------- £ si 99@1 (2 pages)
8 May 2006Ad 27/03/06--------- £ si 99@1 (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
8 August 2005Memorandum and Articles of Association (8 pages)
8 August 2005Memorandum and Articles of Association (8 pages)
8 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 August 2005Company name changed hlf 3231 LIMITED\certificate issued on 03/08/05 (3 pages)
3 August 2005Company name changed hlf 3231 LIMITED\certificate issued on 03/08/05 (3 pages)
22 April 2005Incorporation (16 pages)
22 April 2005Incorporation (16 pages)