Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director Name | Mr William Ross Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2009(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr George Henry Ross Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Secretary Name | Mr William Ross Marshall |
---|---|
Status | Closed |
Appointed | 01 April 2010(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 August 2013) |
Role | Company Director |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr Ernest Solomon Marshall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr Brian Walker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Secretary Name | Martin Frank Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 48 Mawcroft Close Rawdon Leeds West Yorkshire LS19 6DG |
Secretary Name | Amanda Jayne Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr Frank Edward Marshall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Director Name | Mr James Ernest Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
Registered Address | Fagley Offices Fagley Lane Eccleshill Bradford BD2 3NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
408 at £1 | Marrtree Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,350,438 |
Cash | £14,050 |
Current Liabilities | £103,507 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
20 February 2013 | Termination of appointment of James Marshall as a director (1 page) |
20 February 2013 | Termination of appointment of James Ernest Marshall as a director on 5 October 2012 (1 page) |
20 February 2013 | Termination of appointment of Ernest Marshall as a director (1 page) |
20 February 2013 | Termination of appointment of Frank Marshall as a director (1 page) |
20 February 2013 | Termination of appointment of Frank Edward Marshall as a director on 5 October 2012 (1 page) |
20 February 2013 | Termination of appointment of Ernest Solomon Marshall as a director on 5 October 2012 (1 page) |
23 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (18 pages) |
23 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (18 pages) |
8 March 2012 | Director's details changed for Mr Frank Edward Marshall on 23 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr George Henry Ross Marshall on 23 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Frank Edward Marshall on 23 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr George Henry Ross Marshall on 23 January 2012 (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
14 April 2010 | Appointment of Mr James Ernest Marshall as a director (2 pages) |
14 April 2010 | Termination of appointment of Brian Walker as a director (1 page) |
14 April 2010 | Appointment of Mr William Ross Marshall as a secretary (1 page) |
14 April 2010 | Appointment of Mr Frank Edward Marshall as a director (2 pages) |
14 April 2010 | Appointment of Mr George Henry Ross Marshall as a director (2 pages) |
14 April 2010 | Appointment of Mr Frank Edward Marshall as a director (2 pages) |
14 April 2010 | Appointment of Mr George Henry Ross Marshall as a director (2 pages) |
14 April 2010 | Termination of appointment of Amanda Rowe as a secretary (1 page) |
14 April 2010 | Termination of appointment of Brian Walker as a director (1 page) |
14 April 2010 | Termination of appointment of Amanda Rowe as a secretary (1 page) |
14 April 2010 | Appointment of Mr William Ross Marshall as a secretary (1 page) |
14 April 2010 | Appointment of Mr James Ernest Marshall as a director (2 pages) |
26 January 2010 | Secretary's details changed for Amanda Jayne Rowe on 23 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Frank William Marshall on 23 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Amanda Jayne Rowe on 23 January 2010 (1 page) |
26 January 2010 | Director's details changed for Brian Walker on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Frank William Marshall on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Brian Walker on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (2 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 December 2009 | Appointment of Mr William Ross Marshall as a director (2 pages) |
12 December 2009 | Appointment of Mr William Ross Marshall as a director (2 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 February 2008 | Director's change of particulars / frank marshall / 06/01/2008 (1 page) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Director's Change of Particulars / frank marshall / 06/01/2008 / HouseName/Number was: , now: cedar house; Street was: stile house bridle stile, now: crag lane; Area was: shelf, now: ; Post Town was: halifax, now: north rigton; Region was: west yorkshire, now: north yorkshire; Post Code was: HX3 7NW, now: LS17 0DE (1 page) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 March 2004 | Return made up to 24/01/04; full list of members (8 pages) |
2 March 2004 | Return made up to 24/01/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 March 2002 | Auditor's resignation (1 page) |
28 March 2002 | Auditor's resignation (1 page) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
26 February 2001 | Return made up to 24/01/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 January 1999 | Return made up to 24/01/99; full list of members (9 pages) |
29 January 1999 | Return made up to 24/01/99; full list of members (9 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1998 | Return made up to 24/01/98; no change of members (7 pages) |
4 February 1998 | Return made up to 24/01/98; no change of members (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (7 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 February 1996 | Return made up to 24/01/96; full list of members (13 pages) |
11 February 1996 | Return made up to 24/01/96; full list of members (13 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |