Company NameMarsden Limited
DirectorsNicola Evelyn Mason and Steven Alan Marsden
Company StatusDissolved
Company Number02608518
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicola Evelyn Mason
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address22 Lancaster Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8PA
Director NameMr Steven Alan Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(4 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address116 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EJ
Secretary NameMr Steven Alan Marsden
NationalityBritish
StatusCurrent
Appointed01 April 1996(4 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address116 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EJ
Secretary NameMr David Leslie Mason
NationalityBritish
StatusResigned
Appointed30 May 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address22 Lancaster Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8PA
Director NameMr David Leslie Mason
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleBricklayer
Correspondence Address22 Lancaster Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Geoffrey Martin & Co
St James House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£40,095
Current Liabilities£128,048

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Liquidators statement of receipts and payments (5 pages)
17 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Statement of affairs (5 pages)
3 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2002Appointment of a voluntary liquidator (1 page)
16 September 2002Registered office changed on 16/09/02 from: west house king cross road halifax HX1 1EB (1 page)
29 May 2002Return made up to 08/05/02; full list of members (7 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 1999 (11 pages)
18 April 2000Registered office changed on 18/04/00 from: 4 lenten street alton hampshire GU34 1HG (1 page)
27 May 1999Return made up to 08/05/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 May 1998Return made up to 08/05/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1997Return made up to 08/05/97; no change of members (4 pages)
4 May 1997Full accounts made up to 31 March 1996 (11 pages)
16 April 1997Registered office changed on 16/04/97 from: 62A chapel ash wolverhampton west midlands WV3 0TT (1 page)
23 May 1996Secretary resigned;director resigned (2 pages)
23 May 1996Return made up to 08/05/96; no change of members (4 pages)
23 May 1996New secretary appointed;new director appointed (1 page)
19 March 1996Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 08/05/95; full list of members (6 pages)