MARVEL HOMES LIMITED

Register to unlock more data on OkredoRegister

MARVEL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821173

Incorporation date

24/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

45 Hoghton Street, Southport, Merseyside PR9 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon27/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2012
First Gazette notice for voluntary strike-off
dot icon02/05/2012
Application to strike the company off the register
dot icon16/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr John Joseph Ward on 2010-01-01
dot icon25/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/06/2009
Return made up to 25/05/09; full list of members
dot icon24/06/2009
Location of register of members
dot icon24/06/2009
Director's Change of Particulars / john ward / 01/06/2009 / HouseName/Number was: , now: 2ND; Street was: 65 deganwy quay, now: floor, maritime house balls road; Area was: deganwy, now: ; Post Town was: conwy, now: prenton; Region was: gwynedd, now: merseyside; Post Code was: LL31 9DQ, now: CH43 5RE; Country was: , now: united kingdom
dot icon26/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/09/2008
Return made up to 25/05/08; full list of members
dot icon22/09/2008
Location of register of members
dot icon30/07/2008
Secretary appointed mr william andrew jamison
dot icon30/07/2008
Appointment Terminated Secretary martyn parry
dot icon30/07/2008
Appointment Terminated Secretary gillian karatzia
dot icon11/06/2007
Return made up to 25/05/07; full list of members
dot icon10/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/05/2007
New secretary appointed
dot icon25/06/2006
Return made up to 25/05/06; full list of members
dot icon25/06/2006
Director's particulars changed
dot icon25/06/2006
Location of register of members
dot icon29/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/05/2006
Return made up to 25/05/05; full list of members; amend
dot icon14/02/2006
Amended accounts made up to 2004-07-31
dot icon11/12/2005
Secretary's particulars changed
dot icon28/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/07/2005
Return made up to 25/05/05; full list of members
dot icon05/07/2005
Secretary's particulars changed
dot icon15/02/2005
Total exemption small company accounts made up to 2003-07-31
dot icon18/07/2004
Return made up to 25/05/04; full list of members
dot icon31/03/2004
New secretary appointed
dot icon15/03/2004
Secretary resigned;director resigned
dot icon01/07/2003
Return made up to 25/05/03; full list of members
dot icon01/07/2003
Secretary's particulars changed;director's particulars changed
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/07/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/06/2002
Return made up to 25/05/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon25/06/2001
Return made up to 25/05/01; full list of members
dot icon25/06/2001
Director's particulars changed
dot icon15/06/2000
Return made up to 25/05/00; full list of members
dot icon15/06/2000
Director's particulars changed
dot icon15/06/2000
Location of register of members address changed
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon15/09/1999
Director resigned
dot icon10/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
New director appointed
dot icon23/08/1999
Director's particulars changed
dot icon24/06/1999
Return made up to 25/05/99; no change of members
dot icon22/04/1999
Full accounts made up to 1998-07-31
dot icon13/08/1998
Registered office changed on 14/08/98 from: 229 heath road south weston village runcorn cheshire WA7 4LY
dot icon23/06/1998
Return made up to 25/05/98; no change of members
dot icon11/06/1998
Registered office changed on 12/06/98 from: 45 hoghton street southport merseyside PR9 0PG
dot icon31/03/1998
Full accounts made up to 1997-07-31
dot icon09/01/1998
Particulars of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-09-30
dot icon01/09/1997
Accounting reference date shortened from 30/09/97 to 31/07/97
dot icon13/07/1997
Return made up to 25/05/97; full list of members
dot icon29/05/1997
Particulars of mortgage/charge
dot icon01/02/1997
Director's particulars changed
dot icon17/07/1996
Particulars of mortgage/charge
dot icon17/07/1996
Particulars of mortgage/charge
dot icon15/07/1996
Return made up to 25/05/96; change of members
dot icon07/07/1996
Full accounts made up to 1995-09-30
dot icon19/06/1996
New secretary appointed;new director appointed
dot icon19/06/1996
Secretary resigned
dot icon19/06/1996
Registered office changed on 20/06/96 from: 72 church street littleborough rochdale OL15 8AU
dot icon19/06/1996
Ad 21/05/96--------- £ si 198@1=198 £ ic 2/200
dot icon19/06/1996
Resolutions
dot icon19/06/1996
£ nc 100/200 20/05/96
dot icon31/05/1996
Director's particulars changed
dot icon31/05/1996
Return made up to 25/05/95; full list of members
dot icon11/06/1995
Director resigned
dot icon11/06/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Return made up to 25/05/94; full list of members
dot icon29/08/1994
Registered office changed on 30/08/94
dot icon29/08/1994
Secretary's particulars changed;director's particulars changed
dot icon27/01/1994
Accounting reference date notified as 30/09
dot icon10/10/1993
New director appointed
dot icon12/08/1993
Certificate of change of name
dot icon12/08/1993
Certificate of change of name
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Registered office changed on 05/08/93 from: staple inn buildings (south) staple inn london WC1V 7QE
dot icon04/08/1993
Secretary resigned;new secretary appointed
dot icon04/08/1993
Director resigned;new director appointed
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waldron, Alan
Director
26/07/1993 - 31/12/1994
20
C & M SECRETARIES LIMITED
Nominee Secretary
24/05/1993 - 26/07/1993
1867
C & M REGISTRARS LIMITED
Nominee Director
24/05/1993 - 26/07/1993
2135
Waldron, Patricia Ann
Secretary
26/07/1993 - 31/07/1995
-
Young, Philip Denham
Secretary
19/04/1996 - 30/12/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARVEL HOMES LIMITED

MARVEL HOMES LIMITED is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at 45 Hoghton Street, Southport, Merseyside PR9 0PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARVEL HOMES LIMITED?

toggle

MARVEL HOMES LIMITED is currently Dissolved. It was registered on 24/05/1993 and dissolved on 27/08/2012.

Where is MARVEL HOMES LIMITED located?

toggle

MARVEL HOMES LIMITED is registered at 45 Hoghton Street, Southport, Merseyside PR9 0PG.

What does MARVEL HOMES LIMITED do?

toggle

MARVEL HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MARVEL HOMES LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved via voluntary strike-off.