About

Registered Number: 02156022
Date of Incorporation: 20/08/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2014 (9 years and 4 months ago)
Registered Address: 5-6 Waterside Court Albany Street, Newport, South Wales, NP20 5NT

 

Marlee Metals & Skip Hire Ltd was setup in 1987, it's status in the Companies House registry is set to "Dissolved". This company has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Graham N/A 23 February 2006 1
BLACKMORE, Lee David 10 February 1999 23 February 2006 1
BLACKMORE, William Fredrick N/A 31 March 1991 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Nicholas 21 February 2007 - 1
BLACKMORE, Sarah Jane 01 April 1991 23 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2014
4.43 - Notice of final meeting of creditors 25 September 2014
AD01 - Change of registered office address 17 December 2013
AD01 - Change of registered office address 25 May 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 May 2010
353 - Register of members 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
353 - Register of members 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
COCOMP - Order to wind up 26 June 2008
363s - Annual Return 07 September 2007
353 - Register of members 07 September 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 11 September 2006
395 - Particulars of a mortgage or charge 01 June 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 21 August 2003
363s - Annual Return 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 11 August 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
395 - Particulars of a mortgage or charge 04 November 1998
363s - Annual Return 27 August 1998
CERTNM - Change of name certificate 24 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 27 August 1997
287 - Change in situation or address of Registered Office 17 February 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 20 July 1993
AUD - Auditor's letter of resignation 13 February 1993
AUD - Auditor's letter of resignation 11 February 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 10 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1991
288 - N/A 12 September 1991
363a - Annual Return 12 September 1991
363a - Annual Return 12 September 1991
MEM/ARTS - N/A 13 February 1990
RESOLUTIONS - N/A 24 January 1990
RESOLUTIONS - N/A 18 September 1987
288 - N/A 18 September 1987
287 - Change in situation or address of Registered Office 18 September 1987
288 - N/A 18 September 1987
CERTNM - Change of name certificate 16 September 1987
NEWINC - New incorporation documents 20 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2006 Outstanding

N/A

Legal charge 22 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.