Harrogate
North Yorkshire
HG2 8HJ
Director Name | Nicholas Brent |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2007(54 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 6 Micklethwaite Steps Wetherby West Yorkshire LS22 5LD |
Director Name | Ms Lesley Welton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2007(54 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wateroyd Drive Dodworth Barnsley Yorkshire S75 3QX |
Director Name | Mr Hilary Giles Branson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 November 2000) |
Role | Co Director |
Correspondence Address | 10 Whitewell Lane Ryton Tyne & Wear NE40 3PG |
Secretary Name | Miss Jane Elizabeth Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 30 Starbeck Mews Newcastle Upon Tyne Tyne & Wear NE2 1LG |
Secretary Name | June Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(41 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 55 Neville Court Washington Tyne & Wear NE37 3DY |
Director Name | Gordon Alfred Morrison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(42 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2005) |
Role | Commercial Manager |
Correspondence Address | 2 Elm Grove Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HF |
Secretary Name | Mr Hilary Giles Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(47 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 13 November 2000) |
Role | Co Director |
Correspondence Address | 10 Whitewell Lane Ryton Tyne & Wear NE40 3PG |
Director Name | Trevor Martin Helm |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 99 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QH |
Director Name | Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leawood Place Sheffield South Yorkshire S6 6FR |
Secretary Name | Keith Oxspring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leawood Place Sheffield South Yorkshire S6 6FR |
Secretary Name | Mr John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Stonewood Grove Hoyland Barnsley South Yorkshire S74 0QF |
Registered Address | 18-20 Darnall Road Attercliffe Sheffield S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 March 2019 | Restoration by order of the court (3 pages) |
---|---|
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Appointment terminated secretary john wilson (1 page) |
18 February 2008 | Company name changed marshall branson LIMITED\certificate issued on 18/02/08 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: darnall road attercliffe sheffield S9 5AA (1 page) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
30 March 2005 | Accounts for a small company made up to 1 October 2004 (6 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members
|
6 July 2004 | Accounts for a small company made up to 3 October 2003 (7 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members
|
29 April 2003 | Accounts for a small company made up to 28 September 2002 (7 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 June 2001 | Auditors resignation letter (1 page) |
23 March 2001 | Return made up to 15/02/01; full list of members (9 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: chain bridge road, blaydon on tyne NE21 5SX (1 page) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
29 November 2000 | New secretary appointed;new director appointed (3 pages) |
29 November 2000 | New director appointed (3 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (16 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
2 August 1999 | Accounts for a small company made up to 27 September 1998 (9 pages) |
18 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
23 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
10 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
18 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
16 November 1995 | Accounts for a small company made up to 26 March 1995 (9 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Return made up to 15/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
28 March 1990 | Memorandum and Articles of Association (10 pages) |
6 March 1990 | Resolutions
|
4 September 1952 | Incorporation (16 pages) |