Company NameMarsden Manufacturing Limited
Company StatusDissolved
Company Number02570140
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Alexander Holdsworth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2004)
RoleCardmaker
Correspondence Address5 Park Ridings
Honley
Huddersfield
West Yorkshire
HD9 6QL
Director NameMr John Barrie Murray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2004)
RoleRepresentative
Correspondence Address36 Briarlyn Road
Birchencliffe
Huddersfield
West Yorkshire
HD3 3NP
Secretary NameJanet Liley
NationalityBritish
StatusClosed
Appointed01 July 1998(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 17 August 2004)
RoleCompany Director
Correspondence Address17 Houses Hill
Huddersfield
West Yorkshire
HD5 0PA
Secretary NameMr Stuart Rodney Shaw
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHatherleigh Jack Royd
Wheatley
Halifax
West Yorkshire
HX3 5JG

Location

Registered AddressSouth Brook Mills
Station Road
Mirfield
West Yorkshire
WF14 8NQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,638
Current Liabilities£57,717

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 January 2002Return made up to 20/12/01; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
11 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 January 1999Return made up to 20/12/98; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: holme mills marsden huddersfield HD7 6LS (1 page)
8 July 1998New secretary appointed (2 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 January 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
17 January 1996Return made up to 20/12/95; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)