6362
Stansstad
Switzerland
Secretary Name | Mr Andrew William Allen |
---|---|
Status | Closed |
Appointed | 02 July 2013(34 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Mario Halbeisen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Seerosenstr. 10 6362 Stansstad Switzerland |
Director Name | Christina Maria Halbeisen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Beech House Cusworth Village Doncaster South Yorkshire DN5 7TR |
Director Name | Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 62 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Secretary Name | Daniel Westmoreland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 62 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | Mr Michael John William Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Fairburn Croft Crescent Barlborough Chesterfield Derbyshire S43 4UU |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1999) |
Role | Company Executive |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Secretary Name | Scott Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 10 Well Lane Whiston Rotherham South Yorkshire S60 4HX |
Director Name | Tony Howard |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 June 2008) |
Role | Commercial Director |
Correspondence Address | 10a The Nooking Haxey Doncaster South Yorkshire DN9 2JQ |
Secretary Name | Mr Michael John William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fairburn Croft Crescent Barlborough Chesterfield Derbyshire S43 4UU |
Director Name | Adrian Paul Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2005) |
Role | Finance Director |
Correspondence Address | 8 Ashfurlong Close Sheffield S17 3NN |
Secretary Name | Adrian Paul Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 8 Ashfurlong Close Sheffield S17 3NN |
Secretary Name | Mr Steven Peter Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Wigfull Road Sheffield South Yorkshire S11 8RJ |
Director Name | Mr Steven Peter Matthews |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Wigfull Road Sheffield South Yorkshire S11 8RJ |
Director Name | Mr Mark Vincent Willis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Mr Mark Vincent Willis |
---|---|
Status | Resigned |
Appointed | 01 March 2010(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Mrs Patricia Elaine Wraith |
---|---|
Status | Resigned |
Appointed | 29 June 2012(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Website | marcrist.com |
---|---|
Email address | [email protected] |
Telephone | 01302 890888 |
Telephone region | Doncaster |
Registered Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Marcrist Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 27 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 November 2013 | Total exemption small company accounts made up to 27 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 27 February 2013 (3 pages) |
30 July 2013 | Appointment of Mr Andrew William Allen as a secretary (1 page) |
30 July 2013 | Appointment of Mr Andrew William Allen as a secretary (1 page) |
2 July 2013 | Termination of appointment of Patricia Wraith as a secretary (1 page) |
2 July 2013 | Termination of appointment of Patricia Wraith as a secretary (1 page) |
21 February 2013 | Total exemption small company accounts made up to 27 February 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 27 February 2012 (3 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
20 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a director (1 page) |
2 July 2012 | Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a secretary (1 page) |
2 July 2012 | Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a director (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a secretary (1 page) |
12 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
3 June 2010 | Termination of appointment of Steven Matthews as a secretary (1 page) |
3 June 2010 | Termination of appointment of Steven Matthews as a secretary (1 page) |
3 June 2010 | Appointment of Mr Mark Vincent Willis as a director (2 pages) |
3 June 2010 | Termination of appointment of Steven Matthews as a director (1 page) |
3 June 2010 | Termination of appointment of Steven Matthews as a director (1 page) |
3 June 2010 | Appointment of Mr Mark Vincent Willis as a director (2 pages) |
2 June 2010 | Appointment of Mr Mark Vincent Willis as a secretary (1 page) |
2 June 2010 | Appointment of Mr Mark Vincent Willis as a secretary (1 page) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
1 October 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
7 April 2009 | Auditor's resignation (1 page) |
7 April 2009 | Auditor's resignation (1 page) |
18 December 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director tony howard (1 page) |
20 June 2008 | Director appointed mr steven peter matthews (1 page) |
20 June 2008 | Director appointed mr steven peter matthews (1 page) |
20 June 2008 | Appointment terminated director tony howard (1 page) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
19 July 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
29 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
25 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
22 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
22 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
16 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
30 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
26 July 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
26 July 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members
|
5 December 2001 | Return made up to 24/11/01; full list of members
|
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members
|
20 December 2000 | Return made up to 24/11/00; full list of members
|
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Director resigned (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Full accounts made up to 26 February 1999 (19 pages) |
18 August 1999 | Full accounts made up to 26 February 1999 (19 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
21 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (6 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Particulars of mortgage/charge (6 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
23 March 1999 | Full accounts made up to 27 February 1998 (20 pages) |
23 March 1999 | Full accounts made up to 27 February 1998 (20 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
23 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (21 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (21 pages) |
6 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
6 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
24 July 1996 | Full accounts made up to 29 February 1996 (20 pages) |
24 July 1996 | Full accounts made up to 29 February 1996 (20 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 28 February 1995 (20 pages) |
20 July 1995 | Full accounts made up to 28 February 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 February 1979 | Incorporation (16 pages) |
1 February 1979 | Incorporation (16 pages) |