Company NameMarbase Limited
Company StatusDissolved
Company Number02401678
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 9 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Shaw
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(3 years after company formation)
Appointment Duration16 years, 1 month (closed 10 August 2008)
RoleS Employed
Country of ResidenceEngland
Correspondence Address441 Whitley Lane
Grenoside
Sheffield
Yorkshire
S35 8RP
Director NameMr Arthur Wright
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(3 years after company formation)
Appointment Duration16 years, 1 month (closed 10 August 2008)
RoleIndustrial Services
Correspondence AddressRaynor Bungalow
Foldrings, Oughtibridge
Sheffield
South Yorkshire
S35 0GE
Secretary NameMr Peter Shaw
NationalityBritish
StatusClosed
Appointed06 July 1992(3 years after company formation)
Appointment Duration16 years, 1 month (closed 10 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address441 Whitley Lane
Grenoside
Sheffield
Yorkshire
S35 8RP
Director NameMrs Kathleen Shaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 25 May 2002)
RoleSecretary
Correspondence Address441 Whitley Lane
Grenoside
Sheffield
Yorkshire
S35 8RP
Director NameMr Albert Nigel Williamson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 1993)
RoleInsurance Salesman
Correspondence Address41 Stanley Road
Chapeltown
Sheffield
Yorkshire
S30 4XD
Director NamePauline Wright
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 June 2004)
RoleProduction Sup
Correspondence AddressRaynor Cottage
Foldrings, Oughtibridge
Sheffield
South Yorkshire
S35 0GE

Location

Registered AddressDavid Horner & Co
11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£261,894
Cash£5,316
Current Liabilities£2,343

Accounts

Latest Accounts24 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 September

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Registered office changed on 10/10/05 from: barn cottage 441 whitley lane grenoside sheffield S35 8RP (2 pages)
5 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2005Ex.res."in specie" (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Declaration of solvency (3 pages)
23 September 2005Return made up to 06/07/05; full list of members (8 pages)
28 July 2005Total exemption small company accounts made up to 24 September 2004 (6 pages)
28 July 2005Registered office changed on 28/07/05 from: limestone hall farm limestone cottage lane wadsley bridge sheffield S6 1NJ (1 page)
21 January 2005Return made up to 06/07/04; full list of members (8 pages)
29 November 2004Director resigned (1 page)
24 November 2004Return made up to 06/07/03; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 24 September 2003 (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Total exemption small company accounts made up to 24 September 2002 (2 pages)
2 January 2003Total exemption small company accounts made up to 24 September 2001 (1 page)
8 November 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2001Return made up to 06/07/01; full list of members (8 pages)
13 July 2001Total exemption small company accounts made up to 24 September 2000 (1 page)
19 July 2000Accounts for a small company made up to 24 September 1999 (1 page)
19 July 2000Return made up to 06/07/00; full list of members (8 pages)
29 October 1999Return made up to 06/07/99; no change of members (4 pages)
9 July 1999Accounts for a small company made up to 24 September 1998 (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
7 August 1998Return made up to 06/07/98; no change of members (4 pages)
17 April 1998Full accounts made up to 24 September 1997 (11 pages)
17 July 1997Return made up to 06/07/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 24 September 1996 (1 page)
19 September 1996Return made up to 06/07/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 24 September 1995 (1 page)
29 November 1995Return made up to 06/07/95; no change of members (4 pages)
8 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 October 1989Particulars of mortgage/charge (3 pages)
6 July 1989Incorporation (15 pages)