Dissolved 2014-10-23
Company Information for PETER MARRON LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17,
|
Company Registration Number
04960803
Private Limited Company
Dissolved Dissolved 2014-10-23 |
Company Name | |
---|---|
PETER MARRON LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE | |
Company Number | 04960803 | |
---|---|---|
Date formed | 2003-11-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2014-10-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 10:38:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETER MARRON ASSOCIATES, INC. | 130 OAKSHIRE WAY Monroe PITTSFORD NY 14534 | Active | Company formed on the 2007-06-27 |
Officer | Role | Date Appointed |
---|---|---|
MARRONS CONSULTANCIES LIMITED |
||
PETER AUSTIN MARRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA BATCH |
Company Secretary | ||
JOANNA HOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS PLUS MARKETING SERVICES LIMITED | Company Secretary | 2016-05-12 | CURRENT | 1981-10-29 | Active | |
ACCESS PLUS MARKETING LOGISTICS LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2006-01-10 | Active | |
OLIVE 1 LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
ACICS LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2006-02-15 | In Administration/Administrative Receiver | |
HAMSARD 3350 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
NAPG LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2000-07-12 | Liquidation | |
ANNA EASTGATE LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2013-09-24 | |
SPEEDPRINT (HORSFORTH) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1980-01-24 | Dissolved 2014-05-06 | |
PAC DIGIMEDIA HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1990-02-28 | Dissolved 2014-06-10 | |
PLASBOARD HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1989-04-05 | Dissolved 2014-07-11 | |
OAKHILL LABELS HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1988-03-17 | Dissolved 2013-10-08 | |
OAKHILL (GLASGOW) LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1985-11-08 | Dissolved 2014-07-11 | |
PAC DIGIMEDIA LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1997-06-19 | Active - Proposal to Strike off | |
PURPLE AGENCY LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1984-04-13 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Company Secretary | 1999-07-13 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
ADARE PILLINGS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1912-02-10 | Dissolved 2016-10-12 | |
WILLIAM CAPLE & COMPANY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1932-07-28 | Liquidation | |
FORMS FACTORY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1973-03-22 | Liquidation | |
ADARE LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-07-23 | Liquidation | |
P GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1991-11-26 | Liquidation | |
ADARE GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1989-05-23 | Liquidation | |
ADARE INTERNATIONAL LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1982-02-03 | Active | |
ADARE SEC LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1993-04-30 | Active | |
ADARE PROPERTIES (UK) LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1994-05-16 | Liquidation | |
NOSROF 5 LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1995-01-27 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1963-10-25 | Liquidation | |
CONTINUOUS STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1968-08-29 | Active | |
RICHFARE LIMITED | Director | 1991-12-05 | CURRENT | 1979-08-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM THE HERMITAGE CHURCH LANE LYDDINGTON OAKHAM RUTLAND LE15 9LN ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/06/2013 TO 31/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY | |
LATEST SOC | 12/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/11/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER AUSTIN MARRON / 09/12/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Creditors Due Within One Year | 2013-08-31 | £ 56,920 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 44,602 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER MARRON LIMITED
Cash Bank In Hand | 2013-08-31 | £ 903,424 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 779,262 |
Current Assets | 2013-08-31 | £ 1,063,574 |
Current Assets | 2012-06-30 | £ 804,262 |
Debtors | 2013-08-31 | £ 160,150 |
Debtors | 2012-06-30 | £ 25,000 |
Shareholder Funds | 2013-08-31 | £ 1,020,404 |
Shareholder Funds | 2012-06-30 | £ 837,577 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as PETER MARRON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |