MARLIN LEISURE LIMITED
Overview
Company Name | MARLIN LEISURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02734549 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARLIN LEISURE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARLIN LEISURE LIMITED located?
Registered Office Address | Suite 9 The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby South Humberside United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARLIN LEISURE LIMITED?
Company Name | From | Until |
---|---|---|
KINDRICH LIMITED | Jul 27, 1992 | Jul 27, 1992 |
What are the latest accounts for MARLIN LEISURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MARLIN LEISURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr Neil Richard Carrick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Richards as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 01, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from Cosalt Buildings Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Denise Brenda Robinson on Mar 20, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Oct 26, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MARLIN LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Anthony Brian | Secretary | Hollys House Peppin Lane Fotherby LN11 0UW Louth Lincolnshire | British | Chartered Secretary | 12888650001 | |||||
HEDGER, Christopher John | Secretary | 10 Watersedge PO13 9BW Lee On Solent Hampshire | British | Accountant | 16451880003 | |||||
ROBINSON, Denise Brenda | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | Company Secretary | 112343690001 | |||||
ROBSON, Alan James | Secretary | 14 Mill Place DN35 8ND Cleethorpes North East Lincolnshire | British | Chartered Secretary | 74547040004 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRADBURY, Paul Arthur | Director | Pearl Cottage 9 Oyster Court DN35 8QE Cleethorpes | British | Company Director | 26295680002 | |||||
CARRICK, Neil Richard | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | England | British | Director | 166312330001 | ||||
DOUGLAS, Dolores Anne | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | United Kingdom | British | Director | 76297420002 | ||||
ESTCOURT, Roger | Director | Tudor House Brook Lane, Botley SO30 2ER Southampton Hampshire | United Kingdom | British | Managing Director | 65968210001 | ||||
HEDGER, Christopher John | Director | 10 Watersedge PO13 9BW Lee On Solent Hampshire | British | Finance Director | 16451880003 | |||||
JONSSON, Per Anders | Director | 263 Petersham Road TW10 7DA Richmond Surrey | England | Swedish | Chief Executive | 189569310001 | ||||
MASON, Alan John Howard | Director | Dibles House 95 Dibles Road Warsash SO31 9JL Southampton Hampshire | British | Sales Manager | 29436360001 | |||||
RICHARDS, Andrew John | Director | The Old Barn 453 Whitley Lane Grenoside S35 8RP Sheffield South Yorkshire | United Kingdom | British | Company Director | 59660000004 | ||||
ROBINSON, Denise Brenda | Director | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | United Kingdom | British | Company Secretary | 112343690001 | ||||
ROBSON, Alan James | Director | 14 Mill Place DN35 8ND Cleethorpes North East Lincolnshire | British | Chartered Secretary | 74547040004 | |||||
SANDS, Trevor Martin | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | United Kingdom | Director | 164235220001 | ||||
SHARPEY, Dennis Brian | Director | 11 Kintyre Road Cosham PO6 3UH Portsmouth Hampshire | British | Manufacturing Director | 29436370001 | |||||
WHITCOMBE, Mervyn John | Director | 109 Satchell Lane Hamble SO31 4HL Southampton Hampshire | British | Exports & Industrial Sales Dir | 36413840001 | |||||
WOOD, Frederick William | Director | Pleasant House Pleasant Place LN11 0NA Louth Lincolnshire | United Kingdom | British | Chartered Accountant | 3783250004 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MARLIN LEISURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Collateral debenture | Created On Oct 01, 1993 Delivered On Oct 07, 1993 | Satisfied | Amount secured All monies due or to become due from crewsaver holdings limited to the chargee on any account whatsoever | |
Short particulars All that l/h property k/a first floor premises anne house unit 9 charfleets close charfleets industrial estate canvey island essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Oct 07, 1992 Delivered On Oct 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0