Garforth
Leeds
LS25 1NB
Secretary Name | Mrs Kirsty Jayne Sutton |
---|---|
Status | Closed |
Appointed | 04 March 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Malcolm Robert Gregory |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lleyn House Crowsley Road Shiplake Henley-On-Thames Oxon RG9 3JT |
Director Name | Mr John Lewington Moy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Biras House Crowsley Road Shiplake Henley On Thames |
Director Name | Mr Richard Paul Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farthings, High Street Staveley Knaresborough North Yorkshire HG5 9LD |
Secretary Name | Mr Malcolm Robert Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lleyn House Crowsley Road Shiplake Henley-On-Thames Oxon RG9 3JT |
Secretary Name | Mr Stephen Corne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mar Cottage Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0RG |
Director Name | Mark Frank Newburn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2000) |
Role | Technical Director |
Correspondence Address | 64 St Johns Crescent Bilton Harrogate North Yorkshire HG1 3AD |
Director Name | Mr Stephen Corne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mar Cottage Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0RG |
Director Name | Patrick Edward Carlisle Hamm |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2003) |
Role | Co Director |
Correspondence Address | Earlswood Corner 9 Earleswood Cobham Surrey KT11 2BZ |
Director Name | Darren Williams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2002) |
Role | Sales Manager |
Correspondence Address | 43 Denholme Road Oxenhope Keighley West Yorkshire BD22 9NP |
Director Name | Dr Georgina Bryant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 2 Saint Georges Walk Harrogate North Yorkshire HG2 9DX |
Secretary Name | Geoffrey Martin Stockhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2010) |
Role | Chartered Accountant |
Correspondence Address | Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP |
Secretary Name | Mr David Brian Murray |
---|---|
Status | Resigned |
Appointed | 06 April 2010(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP |
Secretary Name | Miss Emma Louise Herbert-Davies |
---|---|
Status | Resigned |
Appointed | 01 December 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP |
Website | marchengenus.com |
---|
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
50.1k at £1 | Claritas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,970 |
Current Liabilities | £2,120 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 31 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 August 2000 | Delivered on: 4 August 2000 Satisfied on: 31 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
12 March 2015 | Director's details changed for Glenn Scaife on 27 March 2014 (2 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 March 2014 | Registered office address changed from West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 20 March 2014 (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Appointment of Mrs Kirsty Jayne Sutton as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Emma Herbert-Davies as a secretary (1 page) |
8 November 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Appointment of Miss Emma Louise Herbert-Davies as a secretary (1 page) |
10 January 2013 | Termination of appointment of David Murray as a secretary (1 page) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 March 2011 | Termination of appointment of Geoffrey Stockhill as a secretary (1 page) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Glenn Scaife on 1 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Glenn Scaife on 1 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 August 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
9 June 2010 | Appointment of Mr David Brian Murray as a secretary (1 page) |
29 March 2010 | Director's details changed for Glenn Scaife on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Glenn Scaife on 1 March 2010 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2009 | Secretary appointed geoffrey martin stockhill (2 pages) |
2 October 2009 | Appointment terminated director and secretary stephen corne (1 page) |
2 October 2009 | Director appointed glenn scaife (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from ornhams hall boroughbridge north yorkshire YO51 9JH (1 page) |
27 September 2009 | Resolutions
|
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Memorandum of capital - processed 07/05/09 (1 page) |
7 May 2009 | Solvency statement dated 31/03/09 (1 page) |
7 May 2009 | Statement by directors (1 page) |
7 May 2009 | Resolutions
|
15 April 2009 | Resolutions
|
3 April 2009 | Company name changed march::engenus LIMITED\certificate issued on 07/04/09 (2 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director richard smith (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Resolutions
|
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
25 March 2004 | Director resigned (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 May 2003 | Statement of affairs (16 pages) |
13 May 2003 | Nc inc already adjusted 31/05/02 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 May 2003 | Ad 31/05/02--------- £ si 20625@1 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 January 2003 | Resolutions
|
22 October 2002 | Director resigned (1 page) |
1 July 2002 | Company name changed march intranet LIMITED\certificate issued on 29/06/02 (2 pages) |
11 March 2002 | Ad 01/07/01--------- £ si 8840@1=8840 £ ic 20625/29465 (2 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2001 | Resolutions
|
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
18 January 2001 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 August 1999 | £ ic 25000/20625 23/03/99 £ sr 4375@1=4375 (1 page) |
13 March 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members
|
26 February 1998 | Memorandum and Articles of Association (7 pages) |
29 January 1998 | Company name changed march systems (U.K.) LIMITED\certificate issued on 30/01/98 (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: lleyn house crowsley road shiplake henley-on-thames oxon RG9 3JT (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
5 February 1989 | Resolutions
|
13 May 1988 | Incorporation (12 pages) |