Company NameMarcrist Industries Limited
Company StatusDissolved
Company Number01412772
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMario Halbeisen
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed17 June 2005(26 years, 4 months after company formation)
Appointment Duration10 years (closed 07 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeerosenstr. 10
6362
Stansstad
Switzerland
Secretary NameMr Andrew William Allen
StatusClosed
Appointed02 July 2013(34 years, 5 months after company formation)
Appointment Duration2 years (closed 07 July 2015)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMario Halbeisen
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeerosenstr. 10
6362
Stansstad
Switzerland
Director NameChristina Maria Halbeisen
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressBeech House
Cusworth Village
Doncaster
South Yorkshire
DN5 7TR
Director NameDaniel Westmoreland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address62 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Secretary NameDaniel Westmoreland
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address62 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameMr Michael John William Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Fairburn Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4UU
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1999)
RoleCompany Executive
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Secretary NameScott Alexander Mackay
NationalityBritish
StatusResigned
Appointed30 April 1998(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address10 Well Lane
Whiston
Rotherham
South Yorkshire
S60 4HX
Director NameTony Howard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(20 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 10 June 2008)
RoleCommercial Director
Correspondence Address10a The Nooking
Haxey
Doncaster
South Yorkshire
DN9 2JQ
Secretary NameMr Michael John William Brown
NationalityBritish
StatusResigned
Appointed20 October 1999(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairburn Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4UU
Director NameAdrian Paul Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2005)
RoleFinance Director
Correspondence Address8 Ashfurlong Close
Sheffield
S17 3NN
Secretary NameAdrian Paul Moore
NationalityBritish
StatusResigned
Appointed04 December 2000(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address8 Ashfurlong Close
Sheffield
S17 3NN
Secretary NameMr Steven Peter Matthews
NationalityBritish
StatusResigned
Appointed17 June 2005(26 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NameMr Steven Peter Matthews
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NameMr Mark Vincent Willis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMr Mark Vincent Willis
StatusResigned
Appointed01 March 2010(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMrs Patricia Elaine Wraith
StatusResigned
Appointed29 June 2012(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 July 2013)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR

Contact

Websitemarcrist.com
Email address[email protected]
Telephone01302 890888
Telephone regionDoncaster

Location

Registered AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Marcrist Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts27 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (4 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(3 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(3 pages)
10 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
(3 pages)
10 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
(3 pages)
27 November 2013Total exemption small company accounts made up to 27 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 27 February 2013 (3 pages)
30 July 2013Appointment of Mr Andrew William Allen as a secretary (1 page)
30 July 2013Appointment of Mr Andrew William Allen as a secretary (1 page)
2 July 2013Termination of appointment of Patricia Wraith as a secretary (1 page)
2 July 2013Termination of appointment of Patricia Wraith as a secretary (1 page)
21 February 2013Total exemption small company accounts made up to 27 February 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 27 February 2012 (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
20 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
20 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
2 July 2012Termination of appointment of Mark Willis as a director (1 page)
2 July 2012Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page)
2 July 2012Termination of appointment of Mark Willis as a secretary (1 page)
2 July 2012Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page)
2 July 2012Termination of appointment of Mark Willis as a director (1 page)
2 July 2012Termination of appointment of Mark Willis as a secretary (1 page)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 June 2010Termination of appointment of Steven Matthews as a secretary (1 page)
3 June 2010Termination of appointment of Steven Matthews as a secretary (1 page)
3 June 2010Appointment of Mr Mark Vincent Willis as a director (2 pages)
3 June 2010Termination of appointment of Steven Matthews as a director (1 page)
3 June 2010Termination of appointment of Steven Matthews as a director (1 page)
3 June 2010Appointment of Mr Mark Vincent Willis as a director (2 pages)
2 June 2010Appointment of Mr Mark Vincent Willis as a secretary (1 page)
2 June 2010Appointment of Mr Mark Vincent Willis as a secretary (1 page)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
1 October 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
7 April 2009Auditor's resignation (1 page)
7 April 2009Auditor's resignation (1 page)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
10 December 2008Return made up to 24/11/08; full list of members (3 pages)
10 December 2008Return made up to 24/11/08; full list of members (3 pages)
20 June 2008Appointment terminated director tony howard (1 page)
20 June 2008Director appointed mr steven peter matthews (1 page)
20 June 2008Director appointed mr steven peter matthews (1 page)
20 June 2008Appointment terminated director tony howard (1 page)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
19 July 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
19 July 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 November 2006Return made up to 24/11/06; full list of members (2 pages)
29 November 2006Return made up to 24/11/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
25 November 2005Director's particulars changed (1 page)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
19 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
16 December 2003Return made up to 24/11/03; full list of members (7 pages)
16 December 2003Return made up to 24/11/03; full list of members (7 pages)
30 November 2002Return made up to 24/11/02; full list of members (7 pages)
30 November 2002Return made up to 24/11/02; full list of members (7 pages)
26 July 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
26 July 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
20 December 2001Full accounts made up to 28 February 2001 (15 pages)
20 December 2001Full accounts made up to 28 February 2001 (15 pages)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
20 December 2000Full accounts made up to 29 February 2000 (17 pages)
20 December 2000Full accounts made up to 29 February 2000 (17 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
24 March 2000Declaration of assistance for shares acquisition (4 pages)
24 March 2000Declaration of assistance for shares acquisition (4 pages)
22 December 1999Return made up to 24/11/99; full list of members (7 pages)
22 December 1999Return made up to 24/11/99; full list of members (7 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Director resigned (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Full accounts made up to 26 February 1999 (19 pages)
18 August 1999Full accounts made up to 26 February 1999 (19 pages)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Director resigned (1 page)
21 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (6 pages)
21 July 1999Director resigned (1 page)
21 July 1999Particulars of mortgage/charge (6 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 1999Full accounts made up to 27 February 1998 (20 pages)
23 March 1999Full accounts made up to 27 February 1998 (20 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
23 December 1997Return made up to 24/11/97; full list of members (6 pages)
23 December 1997Return made up to 24/11/97; full list of members (6 pages)
1 October 1997Full accounts made up to 28 February 1997 (21 pages)
1 October 1997Full accounts made up to 28 February 1997 (21 pages)
6 December 1996Return made up to 24/11/96; full list of members (6 pages)
6 December 1996Return made up to 24/11/96; full list of members (6 pages)
24 July 1996Full accounts made up to 29 February 1996 (20 pages)
24 July 1996Full accounts made up to 29 February 1996 (20 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
20 July 1995Full accounts made up to 28 February 1995 (20 pages)
20 July 1995Full accounts made up to 28 February 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 February 1979Incorporation (16 pages)
1 February 1979Incorporation (16 pages)