South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | James Geoffrey Marr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 6 Newbegin Beverley East Yorkshire HU17 8EG |
Director Name | Mrs Margaret Rose Elisabeth Marr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Sigglesthorne Hull East Yorkshire HU11 5QA |
Secretary Name | Mr Colin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(23 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Website | j-marr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655888 |
Telephone region | Pontefract |
Registered Address | Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
998 at £1 | J. Marr LTD 99.80% Ordinary |
---|---|
1 at £1 | Mr G.a. Marr 0.10% Ordinary |
1 at £1 | Mr J.g. Marr 0.10% Ordinary |
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 1987 | Delivered on: 6 April 1987 Satisfied on: 10 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2022 | Application to strike the company off the register (1 page) |
10 December 2021 | Solvency Statement dated 08/12/21 (1 page) |
10 December 2021 | Statement by Directors (1 page) |
10 December 2021 | Statement of capital on 10 December 2021
|
10 December 2021 | Resolutions
|
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 27 December 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
2 May 2019 | Appointment of Mr Phillip Edward Marr as a director on 26 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Phillip Edward Marr on 26 April 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (7 pages) |
31 August 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a director (2 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a director (2 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Appointment of Mr Simon Andrew Keane as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Appointment of Mr Simon Andrew Keane as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
25 October 2002 | Return made up to 06/10/02; full list of members
|
25 October 2002 | Return made up to 06/10/02; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 November 1998 | Return made up to 06/10/98; no change of members (7 pages) |
4 November 1998 | Return made up to 06/10/98; no change of members (7 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
23 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 October 1996 | Return made up to 06/10/96; no change of members
|
28 October 1996 | Return made up to 06/10/96; no change of members
|
28 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 November 1995 | Return made up to 06/10/95; no change of members (10 pages) |
3 November 1995 | Return made up to 06/10/95; no change of members (10 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |