Company NameThe Marketing Company (Yorkshire) Ltd.
Company StatusDissolved
Company Number02655061
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameTrow Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Jonathan Dixon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(1 year, 10 months after company formation)
Appointment Duration20 years, 4 months (closed 07 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Paul Waddle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 07 January 2014)
RoleShopfittings Manufacture
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr John Paul Earnshaw
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 07 January 2014)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NameMr James Jonathan Dixon
StatusClosed
Appointed24 September 2009(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameJohn Dixon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleSalesman
Correspondence AddressHigh Stones
High Stones Road
Cragg Vale Hebden Bridge
West Yorkshire
HX7 5TU
Director NameJohn Dixon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(4 days after company formation)
Appointment Duration18 years (resigned 18 October 2009)
RoleCompany Director
Correspondence AddressHolmfield Industrial Estate
Holmfield
Halifax
West Yorkshire
HX2 9TN
Secretary NameSusan Denise Dixon
NationalityBritish
StatusResigned
Appointed21 October 1991(4 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressHigh Stones
High Stones Road Cragg Vale
Hebden Bridge
Yorkshire
HX7 5TU
Director NameMichael Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2005)
RoleSales Director
Correspondence Address2 Hazel Greave Hall
Rishworth Road, Barkisland
Halifax
West Yorkshire
HX4 0DU
Secretary NameHelen Elizabeth Crawshaw
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2009)
RoleSecretary
Correspondence Address3 Summerdale
Gomersal
Cleckheaton
West Yorkshire
BD19 4AH
Secretary NameSusan Denise Dixon
NationalityBritish
StatusResigned
Appointed19 February 2009(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 September 2009)
RoleCompany Director
Correspondence AddressHigh Stones High Stones Road
Cragg Vale, Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5TU
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

9 at 1Ms Susan Denise Dixon
9.00%
Ordinary
66 at 1James Jonathan Dixon
66.00%
Ordinary
3 at 1Ms Amanda Louise Dixon
3.00%
Ordinary
12 at 1James Jonathan Dixon
12.00%
Ordinary
10 at 1John Dixon
10.00%
Ordinary

Financials

Year2014
Net Worth£162,027
Cash£521
Current Liabilities£1,107,662

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved following liquidation (1 page)
7 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
7 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
14 August 2013Liquidators statement of receipts and payments to 24 May 2013 (19 pages)
14 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (19 pages)
14 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (19 pages)
23 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (16 pages)
23 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (16 pages)
23 July 2012Liquidators statement of receipts and payments to 24 May 2012 (16 pages)
3 June 2011Statement of affairs with form 4.19 (18 pages)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Statement of affairs with form 4.19 (18 pages)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
(1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Registered office address changed from Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 10 May 2011 (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 July 2010Termination of appointment of John Dixon as a director (1 page)
6 July 2010Termination of appointment of John Dixon as a director (1 page)
7 June 2010Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages)
7 June 2010Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages)
7 June 2010Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(9 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(9 pages)
22 October 2009Director's details changed for John Paul Earnshaw on 2 October 2009 (2 pages)
22 October 2009Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for John Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for John Paul Earnshaw on 2 October 2009 (2 pages)
22 October 2009Director's details changed for John Dixon on 2 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr James Jonathan Dixon on 2 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr James Jonathan Dixon on 2 October 2009 (1 page)
22 October 2009Director's details changed for John Paul Earnshaw on 2 October 2009 (2 pages)
22 October 2009Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for John Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for John Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Waddle on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Waddle on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Waddle on 2 October 2009 (2 pages)
22 October 2009Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr James Jonathan Dixon on 2 October 2009 (1 page)
22 October 2009Director's details changed for John Dixon on 2 October 2009 (2 pages)
22 October 2009Director's details changed for John Dixon on 2 October 2009 (2 pages)
5 October 2009Termination of appointment of Susan Dixon as a secretary (1 page)
5 October 2009Termination of appointment of Susan Dixon as a secretary (1 page)
5 October 2009Appointment of Mr James Jonathan Dixon as a secretary (1 page)
5 October 2009Appointment of Mr James Jonathan Dixon as a secretary (1 page)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 May 2009Director's Change of Particulars / james dixon / 27/05/2009 / HouseName/Number was: , now: high stones house; Street was: black dike, now: high stones road cragg vale; Area was: off coppey nook lane cragg vale, now: ; Region was: md, now: west yorkshire; Country was: , now: england (1 page)
27 May 2009Director's change of particulars / james dixon / 27/05/2009 (1 page)
1 April 2009Director appointed john earnshaw (1 page)
1 April 2009Director appointed john earnshaw (1 page)
12 March 2009Secretary appointed susan denise dixon (1 page)
12 March 2009Secretary appointed susan denise dixon (1 page)
10 March 2009Appointment Terminated Secretary helen crawshaw (1 page)
10 March 2009Appointment terminated secretary helen crawshaw (1 page)
1 February 2009Return made up to 17/10/08; full list of members; amend (6 pages)
1 February 2009Return made up to 17/10/08; full list of members; amend (6 pages)
26 November 2008Return made up to 17/10/08; full list of members (5 pages)
26 November 2008Return made up to 17/10/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 February 2008Return made up to 17/10/07; full list of members (4 pages)
5 February 2008Return made up to 17/10/07; full list of members (4 pages)
2 June 2007Amended accounts made up to 31 December 2005 (8 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 June 2007Amended accounts made up to 31 December 2005 (8 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 November 2006Return made up to 17/10/06; full list of members (4 pages)
8 November 2006Return made up to 17/10/06; full list of members (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2005Return made up to 17/10/05; full list of members (4 pages)
1 November 2005Return made up to 17/10/05; full list of members (4 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
13 January 2005Return made up to 17/10/04; full list of members (8 pages)
13 January 2005Return made up to 17/10/04; full list of members (8 pages)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Location of register of members (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
4 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
24 May 2004Return made up to 17/10/03; full list of members (9 pages)
24 May 2004Return made up to 17/10/03; full list of members (9 pages)
13 January 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
13 January 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
30 December 2002Ad 16/12/02--------- £ si 250@1=250 £ ic 100/350 (2 pages)
30 December 2002Ad 16/12/02--------- £ si 250@1=250 £ ic 100/350 (2 pages)
8 November 2002Return made up to 17/10/02; full list of members (7 pages)
8 November 2002Return made up to 17/10/02; full list of members (7 pages)
18 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
25 October 2001Return made up to 17/10/01; full list of members (7 pages)
25 October 2001Return made up to 17/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 May 2001Registered office changed on 25/05/01 from: unit 1 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HZ (1 page)
25 May 2001Registered office changed on 25/05/01 from: unit 1 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HZ (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
25 October 2000New director appointed (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 17/10/99; full list of members (6 pages)
27 October 1998Return made up to 17/10/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Return made up to 17/10/98; no change of members (4 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1997Return made up to 17/10/97; full list of members (6 pages)
12 December 1997Return made up to 17/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 17/10/96; no change of members (4 pages)
18 November 1996Return made up to 17/10/96; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 May 1996New director appointed (2 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 November 1993Full accounts made up to 31 December 1992 (9 pages)
10 November 1993Full accounts made up to 31 December 1992 (9 pages)
29 October 1992Return made up to 17/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
24 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)