Company NameMARR Ice Limited
Company StatusDissolved
Company Number00181827
CategoryPrivate Limited Company
Incorporation Date17 May 1922(102 years ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(97 years after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(70 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameGeoffrey Alan Marr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(70 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2000)
RoleNon-Executive Chairman
Correspondence AddressThe Old Rectory
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed06 October 1992(70 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(75 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(79 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(87 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(91 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(91 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(93 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01977 655888
Telephone regionPontefract

Location

Registered AddressJoseph Marr House
Units 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

5k at £1J. Marr LTD
99.98%
Ordinary
1 at £1Mr G.a. Marr
0.02%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 September 1980Delivered on: 12 September 1980
Satisfied on: 10 August 1995
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over:- undertaking and all property and assets present and future including book other debts goodwill together with fixtures & fittings uncalled capital (including trade fixtures & fittings) & fixed plant & machinery (see doc M83).
Fully Satisfied

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
4 May 2022Application to strike the company off the register (1 page)
10 December 2021Statement of capital on 10 December 2021
  • GBP 1
(3 pages)
10 December 2021Statement by Directors (1 page)
10 December 2021Solvency Statement dated 08/12/21 (1 page)
10 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 27 December 2020 (6 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
(3 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
2 May 2019Appointment of Mr Phillip Edward Marr as a director on 26 April 2019 (2 pages)
2 May 2019Director's details changed for Mr Phillip Edward Marr on 26 April 2019 (2 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
31 August 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of J Marr Limited as a person with significant control on 31 August 2017 (1 page)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000
(3 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(3 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(3 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
31 October 2011Change of name notice (2 pages)
31 October 2011Change of name notice (2 pages)
31 October 2011Company name changed throstleton LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
31 October 2011Company name changed throstleton LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 January 2011Company name changed J. marr & son LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Company name changed J. marr & son LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
18 January 2011Change of name notice (2 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
1 April 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Return made up to 06/10/06; full list of members (2 pages)
24 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: st. Andrews dock kingston upon hull east yorkshire HU3 4PN (1 page)
9 October 2006Registered office changed on 09/10/06 from: st. Andrews dock kingston upon hull east yorkshire HU3 4PN (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 06/10/04; full list of members (6 pages)
3 November 2004Return made up to 06/10/04; full list of members (6 pages)
25 January 2004Full accounts made up to 31 March 2003 (8 pages)
25 January 2004Full accounts made up to 31 March 2003 (8 pages)
21 October 2003Return made up to 06/10/03; full list of members (6 pages)
21 October 2003Return made up to 06/10/03; full list of members (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Full accounts made up to 31 March 2001 (7 pages)
12 November 2001Full accounts made up to 31 March 2001 (7 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 November 1998Return made up to 06/10/98; no change of members (7 pages)
4 November 1998Return made up to 06/10/98; no change of members (7 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
23 October 1997Full accounts made up to 31 March 1997 (4 pages)
23 October 1997Return made up to 06/10/97; no change of members (7 pages)
23 October 1997Return made up to 06/10/97; no change of members (7 pages)
23 October 1997Full accounts made up to 31 March 1997 (4 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
28 October 1996Full accounts made up to 31 March 1996 (4 pages)
28 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Full accounts made up to 31 March 1996 (4 pages)
3 November 1995Return made up to 06/10/95; no change of members (8 pages)
3 November 1995Return made up to 06/10/95; no change of members (8 pages)
5 October 1995Full accounts made up to 31 March 1995 (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (4 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)