Company NameP Marsh (Wakefield) Limited
Company StatusDissolved
Company Number02631629
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Anthony Marsh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address41 Briestfield Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PW
Secretary NameRobert David Smith
NationalityBritish
StatusClosed
Appointed06 November 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address70 Heron Drive
Sandal
Wakefield
West Yorkshire
WF2 6SP
Director NameLee Anthony Marsh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(1 year, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 11 February 1997)
RoleTransport Manager
Correspondence Address1a Church Street
Woolley
Wakefield
West Yorkshire
WF1 5QY
Director NameMrs Sandra Joan Eccles
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleIndustrial Assesor - Clothing
Correspondence Address124 Prospect Road
Scarborough
North Yorkshire
YO12 7LA
Secretary NameMrs Jacqueline Barnes
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Easingwold Road
Huby
York
North Yorkshire
YO6 1HN
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 November 1992)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed14 September 1992(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Director NameRobert Hedley Pentelow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year, 3 months after company formation)
Appointment Duration-41 years, 4 months (resigned 27 March 1952)
RoleCompany Director
Correspondence Address10 Hawthorne Close
Clifton
Brighouse
West Yorkshire
HD6 1RG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address33 George St.
Wakefield
W. Yorks
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
5 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)