Company NameMarshfield Developments (York) Limited
Company StatusDissolved
Company Number00288824
CategoryPrivate Limited Company
Incorporation Date5 June 1934(89 years, 11 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameReynard's Rent-A-Car Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David John Marsh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(57 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Main Street
Wheldrake
York
N Yorks
YO4 6AB
Director NameJohn Snow Marsh
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(57 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressRidings Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Secretary NameJohn Snow Marsh
NationalityBritish
StatusClosed
Appointed04 October 1991(57 years, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressRidings Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Director NameMr John Michael Drury
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address30 Trentholme Drive
York
North Yorkshire
YO24 1EN
Secretary NameMr John Michael Drury
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address30 Trentholme Drive
York
North Yorkshire
YO24 1EN

Location

Registered AddressPrinces House
Wright Street
Hull
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£137,469
Cash£139,114
Current Liabilities£1,645

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
20 October 2010Application to strike the company off the register (3 pages)
20 October 2010Application to strike the company off the register (3 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2007Return made up to 06/09/07; full list of members (2 pages)
19 September 2007Return made up to 06/09/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
21 September 2004Return made up to 06/09/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004Return made up to 06/09/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 September 2003Return made up to 06/09/03; full list of members (7 pages)
5 September 2003Return made up to 06/09/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 September 2002Return made up to 06/09/02; full list of members (7 pages)
10 September 2002Return made up to 06/09/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 December 2001Registered office changed on 05/12/01 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page)
5 December 2001Registered office changed on 05/12/01 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page)
10 September 2001Return made up to 06/09/01; full list of members (6 pages)
10 September 2001Return made up to 06/09/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 October 2000Registered office changed on 05/10/00 from: sentinel house peashore green york YO1 7PP (1 page)
5 October 2000Registered office changed on 05/10/00 from: sentinel house peashore green york YO1 7PP (1 page)
29 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Return made up to 06/09/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 1999Return made up to 06/09/99; full list of members (6 pages)
13 September 1999Full accounts made up to 30 April 1999 (10 pages)
13 September 1999Return made up to 06/09/99; full list of members (6 pages)
13 September 1999Full accounts made up to 30 April 1999 (10 pages)
14 September 1998Return made up to 06/09/98; no change of members (4 pages)
14 September 1998Return made up to 06/09/98; no change of members (4 pages)
20 August 1998Full accounts made up to 30 April 1998 (10 pages)
20 August 1998Full accounts made up to 30 April 1998 (10 pages)
27 August 1997Full accounts made up to 30 April 1997 (11 pages)
27 August 1997Full accounts made up to 30 April 1997 (11 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
23 August 1996Full accounts made up to 30 April 1996 (11 pages)
23 August 1996Full accounts made up to 30 April 1996 (11 pages)
8 September 1995Return made up to 06/09/95; no change of members (4 pages)
8 September 1995Return made up to 06/09/95; no change of members (4 pages)
31 July 1995Full accounts made up to 30 April 1995 (11 pages)
31 July 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)