Company NameR.Marsden & Co.(Wool)Limited
Company StatusDissolved
Company Number00632918
CategoryPrivate Limited Company
Incorporation Date16 July 1959(64 years, 10 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Roy Marsden
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(32 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 09 September 2003)
RoleWool Waste Merchant
Correspondence Address18 Tanyard Road
Oakes
Huddersfield
West Yorkshire
HD3 4YW
Secretary NameMrs Joan Patricia Marsden
NationalityBritish
StatusClosed
Appointed07 March 1992(32 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address18 Tanyard Road
Oakes
Huddersfield
West Yorkshire
HD3 4YW
Director NameMr Joe Lord
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(32 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 March 2001)
RoleWool Broker
Correspondence Address5 Kelvin Road
Elland
West Yorkshire
HX5 0LL

Location

Registered AddressPermanent House
Market Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,908
Cash£208
Current Liabilities£7,900

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 March 2003Return made up to 07/03/03; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 March 2001Director resigned (1 page)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 March 1999Return made up to 07/03/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 March 1998Registered office changed on 31/03/98 from: 18 tanyard rd quarmby huddersfield yorkshire HD3 4YW (1 page)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 March 1996Return made up to 07/03/96; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
7 March 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 07/03/95
(6 pages)