Company NameMarquees For Events Limited
Company StatusDissolved
Company Number02503371
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameBradford Sheet Metal & Fabrications Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David John Richard Fearnside
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(6 years after company formation)
Appointment Duration10 years, 8 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Riverside Gardens
Langthorpe Boroughbribge
York
North Yorkshire
YO51 9GB
Director NameMr David Paul Fotherby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address11 Harebell Close
Harrogate
HG3 2SL
Secretary NameMr David John Richard Fearnside
NationalityBritish
StatusClosed
Appointed28 August 1996(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Riverside Gardens
Langthorpe Boroughbribge
York
North Yorkshire
YO51 9GB
Director NameDavid Raymond Paine
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 1996)
RoleFabrication Engineer
Correspondence Address1 Glenrose Drive
Lidget Green
Bradford
West Yorkshire
BD7 2QQ
Secretary NameValerie Paine
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address1 Glenrose Drive
Lidget Green
Bradford
West Yorkshire
BD7 2QQ

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£161
Cash£51
Current Liabilities£5,522

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
8 September 2006Return made up to 18/05/06; full list of members (7 pages)
12 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
28 June 2004Accounts for a dormant company made up to 31 October 2003 (9 pages)
24 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
15 August 2003Return made up to 18/05/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Return made up to 18/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 March 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
21 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Full accounts made up to 31 May 1997 (7 pages)
13 July 1997Return made up to 18/05/97; change of members (6 pages)
15 May 1997Memorandum and Articles of Association (10 pages)
14 May 1997Company name changed bradford sheet metal & fabricati ons LIMITED\certificate issued on 15/05/97 (2 pages)
14 March 1997Full accounts made up to 31 May 1996 (7 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Return made up to 18/05/96; no change of members (4 pages)
31 March 1996Registered office changed on 31/03/96 from: 1, glenrose drive, lidget green, bradford BD7 2QQ (1 page)
31 March 1996Full accounts made up to 31 May 1995 (8 pages)
12 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)