Company NameMarcus Sebastian Limited
Company StatusDissolved
Company Number00794196
CategoryPrivate Limited Company
Incorporation Date3 March 1964(60 years, 2 months ago)
Dissolution Date26 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameJohn Kevan Hawkwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(27 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 26 January 2012)
RoleRestauranteur
Correspondence AddressHolly Cottage 101 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Director NamePhillis Ann Hawkwood
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(27 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 26 January 2012)
RoleRestauranteur
Correspondence AddressHolly Cottage 101 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameJohn Kevan Hawkwood
NationalityBritish
StatusClosed
Appointed27 October 1991(27 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 26 January 2012)
RoleCompany Director
Correspondence AddressHolly Cottage 101 Racecourse Road
Wilmslow
Cheshire
SK9 5LW

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£40,844
Cash£1,311
Current Liabilities£119,022

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Return of final meeting of creditors (1 page)
26 October 2011Notice of final account prior to dissolution (1 page)
26 October 2011Notice of final account prior to dissolution (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
23 April 2008Court order INSOLVENCY:c/o - replacement of liquidator (6 pages)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o bkr haines watts 1ST floor park square west park square leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o bkr haines watts 1ST floor park square west park square leeds LS1 2PS (1 page)
11 July 2005Sec/state release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
17 February 2004Registered office changed on 17/02/04 from: 2 parsonage road manchester M20 4PQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: 2 parsonage road manchester M20 4PQ (1 page)
12 February 2003Order of court - restore & wind-up 08/02/03 (4 pages)
12 February 2003Order of court - restore & wind-up 08/02/03 (4 pages)
12 February 2003Order of court to wind up (3 pages)
12 February 2003Order of court to wind up (3 pages)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
7 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
10 November 1997Return made up to 27/10/97; full list of members (6 pages)
10 November 1997Return made up to 27/10/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 28 February 1996 (7 pages)
4 February 1997Accounts for a small company made up to 28 February 1996 (7 pages)
8 November 1996Return made up to 27/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
(4 pages)
8 November 1996Return made up to 27/10/96; no change of members (4 pages)
21 November 1995Return made up to 27/10/95; no change of members (4 pages)
21 November 1995Return made up to 27/10/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
6 June 1988Particulars of mortgage/charge (3 pages)
6 June 1988Particulars of mortgage/charge (3 pages)