About

Registered Number: 00221183
Date of Incorporation: 13/04/1927 (97 years and 1 month ago)
Company Status: Liquidation
Registered Address: Regency House, 21 The Ropewalk, Nottingham, NG1 5DU

 

Marley Cooling Tower Company (U.K.) Ltd was founded on 13 April 1927, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. The organisation has 2 directors listed as Mclaughlin, Declan, Hamblin, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Declan 09 July 2003 - 1
HAMBLIN, David John N/A 08 November 1996 1

Filing History

Document Type Date
AC92 - N/A 02 April 2013
LIQ - N/A 10 January 2008
4.72 - Return of final meeting in creditors' voluntary winding-up 10 October 2007
4.68 - Liquidator's statement of receipts and payments 16 August 2007
RESOLUTIONS - N/A 03 August 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2006
4.20 - N/A 24 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 11 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 07 January 2003
353 - Register of members 12 November 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 15 February 2000
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 11 August 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
287 - Change in situation or address of Registered Office 11 March 1997
363s - Annual Return 15 January 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
AA - Annual Accounts 30 September 1996
288 - N/A 10 June 1996
288 - N/A 09 June 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 21 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1994
363s - Annual Return 16 January 1994
AUD - Auditor's letter of resignation 10 January 1994
AA - Annual Accounts 30 November 1993
288 - N/A 26 May 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 01 February 1993
288 - N/A 01 November 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 30 October 1991
CERTNM - Change of name certificate 08 April 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
CERTNM - Change of name certificate 08 April 1991
288 - N/A 04 June 1990
RESOLUTIONS - N/A 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1990
123 - Notice of increase in nominal capital 04 May 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 22 January 1990
288 - N/A 05 October 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
288 - N/A 10 June 1988
288 - N/A 07 February 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
288 - N/A 18 February 1986
AA - Annual Accounts 17 September 1982
AA - Annual Accounts 19 June 1981
NEWINC - New incorporation documents 13 April 1927

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.