Company NameMarlene Joyce (Fashions) Limited
Company StatusDissolved
Company Number00978438
CategoryPrivate Limited Company
Incorporation Date30 April 1970(54 years ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Harry Baker
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(21 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingledew Court
Leeds
West Yorkshire
LS17 8TP
Director NameMr Roger Hilton Baker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(21 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albans Close
Bardsey
Leeds
LS17 9BL
Director NameMr David Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(21 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alwoodley Lane
Leeds
LS17 7PX
Secretary NameMr Roger Hilton Baker
NationalityBritish
StatusClosed
Appointed01 October 1991(21 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albans Close
Bardsey
Leeds
LS17 9BL

Contact

Websitemarlenejoyce.co.uk

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

250 at £1David Baker
25.00%
Ordinary A
250 at £1Roger Hilton Baker
25.00%
Ordinary A
240 at £1Harry Baker
24.00%
Ordinary B
130 at £1Julie Anne Rebecca Baker
13.00%
Ordinary B
130 at £1Lyn Estelle Baker
13.00%
Ordinary B

Financials

Year2014
Net Worth£59,177
Cash£48,631
Current Liabilities£44,571

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
11 May 2018Registered office address changed from 7 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8QR to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 May 2018 (2 pages)
4 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-19
(1 page)
4 May 2018Statement of affairs (12 pages)
4 May 2018Appointment of a voluntary liquidator (3 pages)
1 March 2018Director's details changed for Mr David Baker on 1 March 2018 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,000
(7 pages)
26 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,000
(7 pages)
20 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 July 2015Director's details changed for Mr Roger Hilton Baker on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Roger Hilton Baker on 28 July 2015 (2 pages)
29 July 2015Secretary's details changed for Mr Roger Hilton Baker on 26 July 2015 (1 page)
29 July 2015Secretary's details changed for Mr Roger Hilton Baker on 26 July 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 October 2012Registered office address changed from 7 Austhorpe Road Cross Gates Leeds LS15 8QR on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 7 Austhorpe Road Cross Gates Leeds LS15 8QR on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 7 Austhorpe Road Cross Gates Leeds LS15 8QR on 1 October 2012 (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
2 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
2 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for Roger Hilton Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Harry Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Roger Hilton Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Harry Baker on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for David Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Harry Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Baker on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Roger Hilton Baker on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 October 2008Return made up to 01/10/08; full list of members (5 pages)
23 October 2008Return made up to 01/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 October 2005Return made up to 01/10/05; full list of members (8 pages)
13 October 2005Return made up to 01/10/05; full list of members (8 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
19 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (8 pages)
15 October 2003Return made up to 01/10/03; full list of members (8 pages)
26 June 2003Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
26 June 2003Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
25 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 November 2002Return made up to 01/10/02; full list of members (8 pages)
5 November 2002Return made up to 01/10/02; full list of members (8 pages)
15 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
2 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 November 1999Return made up to 01/10/99; full list of members (7 pages)
1 November 1999Return made up to 01/10/99; full list of members (7 pages)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 October 1998Return made up to 01/10/98; no change of members (4 pages)
21 October 1998Return made up to 01/10/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 October 1997Return made up to 01/10/97; full list of members (6 pages)
14 October 1997Return made up to 01/10/97; full list of members (6 pages)
14 October 1996Return made up to 01/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 October 1996Return made up to 01/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 November 1995Return made up to 01/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/11/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1995Return made up to 01/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/11/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 1995Auditor's resignation (2 pages)
14 June 1995Auditor's resignation (2 pages)
6 June 1995Auditor's resignation (2 pages)
6 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 April 1970Incorporation (13 pages)
30 April 1970Incorporation (13 pages)