Company NameJ Marcham & Son Limited
Company StatusDissolved
Company Number01000657
CategoryPrivate Limited Company
Incorporation Date25 January 1971(53 years, 3 months ago)
Dissolution Date19 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NamePamela Marcham
NationalityBritish
StatusClosed
Appointed29 February 1996(25 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 19 July 2010)
RoleCompany Director
Correspondence AddressBobs Cottage
Overtown Woodman Lane
Cowan Bridge
Lancashire
LA6 2HT
Director NameJames Marcham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(27 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 19 July 2010)
RoleCompany Director
Correspondence AddressThe Old Mill
4 Lowe Street
Macclesfield
Cheshire
SK11 7NJ
Director NameBrian Armstrong
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address1 Priesthorpe Lane
Bingley
West Yorkshire
BD16 4ED
Director NameAllan Marcham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(21 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 February 2004)
RoleContractor
Correspondence AddressBobs Cottage
Overtown Woodman Lane
Cowan Bridge
Lancashire
LA6 2HT
Director NamePamela Marcham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(21 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 December 2005)
RoleCompany Director
Correspondence AddressBobs Cottage
Overtown Woodman Lane
Cowan Bridge
Lancashire
LA6 2HT
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed28 August 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address1 Priesthorpe Lane
Bingley
West Yorkshire
BD16 4ED

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£22,334
Cash£1,927
Current Liabilities£163,664

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
9 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
8 April 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
16 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Statement of affairs (10 pages)
27 February 2007Statement of affairs (10 pages)
13 February 2007Registered office changed on 13/02/07 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
13 February 2007Registered office changed on 13/02/07 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 October 2006Return made up to 28/08/06; full list of members (6 pages)
3 October 2006Return made up to 28/08/06; full list of members (6 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 September 2005Return made up to 28/08/05; full list of members (7 pages)
16 September 2005Return made up to 28/08/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
28 October 2004Return made up to 28/08/04; full list of members (7 pages)
28 October 2004Return made up to 28/08/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
20 November 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 28/08/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 October 2002Return made up to 28/08/02; full list of members (7 pages)
30 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
30 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
30 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 28/08/01; full list of members (7 pages)
12 December 2000Return made up to 28/08/00; full list of members (8 pages)
12 December 2000Return made up to 28/08/00; full list of members (8 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 October 1999Return made up to 28/08/99; full list of members (6 pages)
6 October 1999Return made up to 28/08/99; full list of members (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 September 1998Return made up to 28/08/98; no change of members (4 pages)
21 September 1998Return made up to 28/08/98; no change of members (4 pages)
19 September 1997Return made up to 28/08/97; no change of members (4 pages)
19 September 1997Return made up to 28/08/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 April 1997Registered office changed on 08/04/97 from: craven house carleton road skipton north yorks BD23 2DE (1 page)
8 April 1997Registered office changed on 08/04/97 from: craven house carleton road skipton north yorks BD23 2DE (1 page)
2 October 1996Return made up to 28/08/96; full list of members (6 pages)
2 October 1996Return made up to 28/08/96; full list of members (6 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
29 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 October 1995Return made up to 28/08/95; no change of members (4 pages)
18 October 1995Return made up to 28/08/95; no change of members (4 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 March 1971Allotment of shares (2 pages)
16 March 1971Allotment of shares (2 pages)