Company NameMarathon Barriers Limited
Company StatusDissolved
Company Number05528121
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Anthony Gaffney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleStage Barriers
Country of ResidenceUnited Kingdom
Correspondence Address14 Embry Way
Stanmore
Middlesex
HA7 3AZ
Secretary NameJames Anthony Gaffney
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleStage Barriers
Country of ResidenceUnited Kingdom
Correspondence Address14 Embry Way
Stanmore
Middlesex
HA7 3AZ
Director NameJonathan Franklyn Slater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleStage Barrier
Country of ResidenceUnited Kingdom
Correspondence Address14 Priory Close
London
N20 8BB
Director NameKevin Darren Thurborn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleOffice Manager
Correspondence Address5 Violet Close
Walderslade
Chatham
Kent
ME5 9ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,908
Cash£50,996
Current Liabilities£26,943

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Director's details changed for James Anthony Gaffney on 4 August 2010 (2 pages)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Director's details changed for James Anthony Gaffney on 4 August 2010 (2 pages)
8 October 2010Director's details changed for James Anthony Gaffney on 4 August 2010 (2 pages)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
15 March 2010Amended total exemption small company accounts made up to 30 April 2009 (5 pages)
15 March 2010Amended accounts made up to 30 April 2009 (5 pages)
2 March 2010Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
8 May 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
8 May 2009Appointment Terminated Director kevin thurborn (1 page)
8 May 2009Appointment terminated director kevin thurborn (1 page)
3 December 2008Amended accounts made up to 31 August 2008 (5 pages)
3 December 2008Amended accounts made up to 31 August 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 September 2008Return made up to 04/08/08; full list of members (5 pages)
8 September 2008Return made up to 04/08/08; full list of members (5 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007Return made up to 04/08/07; full list of members (3 pages)
28 September 2007Return made up to 04/08/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
19 August 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New director appointed (2 pages)
4 August 2005Incorporation (19 pages)
4 August 2005Incorporation (19 pages)