Company NameMarriott Brothers (Motor Engineers & Welders) Limited
Company StatusDissolved
Company Number00805984
CategoryPrivate Limited Company
Incorporation Date20 May 1964(59 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristine May Barker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressRoslyn
Parsons Lane Hope
Sheffield
South Yorkshire
S30 2RB
Director NameJoyce Birch
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address47 William Bradford Close
Austerfield
Doncaster
South Yorkshire
DN10 6RB
Director NameMichael Thomas Joseph Marriott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Long Acre Road
Dronfield
Sheffield
South Yorkshire
S18 6UQ
Secretary NameChristine May Barker
NationalityBritish
StatusCurrent
Appointed19 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressRoslyn
Parsons Lane Hope
Sheffield
South Yorkshire
S30 2RB
Director NameKathyrn Barker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressRoslyn
Parsons Lane Hope
Sheffield
South Yorkshire
S30 2RB

Location

Registered AddressThe Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

17 December 1997Dissolved (1 page)
4 August 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Receiver's abstract of receipts and payments (2 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Notice of Constitution of Liquidation Committee (4 pages)
27 July 1995Appointment of a voluntary liquidator (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 93 queen street sheffield S1 1WF (1 page)
28 June 1995Receiver's abstract of receipts and payments (2 pages)