Company NameAttercliffe Realisations Limited
Company StatusActive
Company Number00511185
CategoryPrivate Limited Company
Incorporation Date4 September 1952(71 years, 8 months ago)
Previous NameMarshall Branson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2005(53 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameNicholas Brent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(54 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address6 Micklethwaite Steps
Wetherby
West Yorkshire
LS22 5LD
Director NameMs Lesley Welton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(54 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wateroyd Drive
Dodworth
Barnsley
Yorkshire
S75 3QX
Director NameMr Hilary Giles Branson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(39 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 November 2000)
RoleCo Director
Correspondence Address10 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Secretary NameMiss Jane Elizabeth Appleby
NationalityBritish
StatusResigned
Appointed02 March 1992(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address30 Starbeck Mews
Newcastle Upon Tyne
Tyne & Wear
NE2 1LG
Secretary NameJune Hutchinson
NationalityBritish
StatusResigned
Appointed03 May 1994(41 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 May 2000)
RoleCompany Director
Correspondence Address55 Neville Court
Washington
Tyne & Wear
NE37 3DY
Director NameGordon Alfred Morrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(42 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2005)
RoleCommercial Manager
Correspondence Address2 Elm Grove
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HF
Secretary NameMr Hilary Giles Branson
NationalityBritish
StatusResigned
Appointed12 May 2000(47 years, 8 months after company formation)
Appointment Duration6 months (resigned 13 November 2000)
RoleCo Director
Correspondence Address10 Whitewell Lane
Ryton
Tyne & Wear
NE40 3PG
Director NameTrevor Martin Helm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(48 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 99 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QH
Director NameKeith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(48 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Secretary NameKeith Oxspring
NationalityBritish
StatusResigned
Appointed13 November 2000(48 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Secretary NameMr John Wilson
NationalityBritish
StatusResigned
Appointed29 March 2007(54 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Stonewood Grove
Hoyland
Barnsley
South Yorkshire
S74 0QF

Location

Registered Address18-20 Darnall Road
Attercliffe
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Next Accounts Due30 July 2008 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 March 2019Restoration by order of the court (3 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
30 June 2008Appointment terminated secretary john wilson (1 page)
18 February 2008Company name changed marshall branson LIMITED\certificate issued on 18/02/08 (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
13 April 2007Accounts for a small company made up to 30 September 2005 (7 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Director resigned (1 page)
9 March 2007Return made up to 15/02/07; full list of members (2 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
6 March 2006Registered office changed on 06/03/06 from: darnall road attercliffe sheffield S9 5AA (1 page)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
30 March 2005Accounts for a small company made up to 1 October 2004 (6 pages)
15 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Accounts for a small company made up to 3 October 2003 (7 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
29 April 2003Accounts for a small company made up to 28 September 2002 (7 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 March 2002Return made up to 15/02/02; full list of members (7 pages)
10 January 2002Particulars of mortgage/charge (5 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 June 2001Auditors resignation letter (1 page)
23 March 2001Return made up to 15/02/01; full list of members (9 pages)
29 November 2000Registered office changed on 29/11/00 from: chain bridge road, blaydon on tyne NE21 5SX (1 page)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000New secretary appointed;new director appointed (3 pages)
29 November 2000New director appointed (3 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (16 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
20 March 2000Return made up to 15/02/00; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 27 September 1998 (9 pages)
18 March 1999Return made up to 15/02/99; full list of members (6 pages)
23 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
10 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 March 1998Return made up to 15/02/98; no change of members (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (17 pages)
18 March 1996Return made up to 15/02/96; full list of members (7 pages)
16 November 1995Accounts for a small company made up to 26 March 1995 (9 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
15 March 1995Return made up to 15/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
28 March 1990Memorandum and Articles of Association (10 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1952Incorporation (16 pages)