Company NameDavid Marrison Trucking Limited
DirectorsDavid George Marrison and Susan Marilyn Marrison
Company StatusDissolved
Company Number02400450
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David George Marrison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration33 years
RoleHaulage Contractor
Correspondence AddressCasa Mia Lords Lane
Barrow Upon Humber
North Lincolnshire
DN19 7BX
Director NameMrs Susan Marilyn Marrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration33 years
RoleHousewife
Correspondence AddressCasa Mia Lords Lane
Barrow Upon Humber
South Humberside
DN19 7BX
Secretary NameMrs Susan Marilyn Marrison
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressCasa Mia Lords Lane
Barrow Upon Humber
South Humberside
DN19 7BX

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 April 1999Dissolved (1 page)
22 January 1999Return of final meeting of creditors (1 page)
19 October 1998Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham S65 1YS (1 page)
23 April 1997Registered office changed on 23/04/97 from: 8A pegasus road elsham wold industrial estate barnetby south humberside DN20 0SQ (1 page)
2 April 1997Appointment of a liquidator (1 page)
27 March 1997Order of court to wind up (1 page)
10 February 1997Notice of completion of voluntary arrangement (2 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
12 August 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
28 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
(4 pages)