Company NameMarshprime Limited
Company StatusDissolved
Company Number02806164
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDuncan Stuart Boden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address14 Ribble Drive
Barrow On Soar
Loughborough
Leicestershire
LE12 8LJ
Director NameBrian Ernest Cooke
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address6 Mayfields
Scawthorpe
Doncaster
South Yorkshire
DN5 7UA
Director NameIan Cooke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address98 Jossey Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 9DJ
Secretary NameIrene Mollie Cooke
NationalityBritish
StatusCurrent
Appointed11 December 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address6 Mayfields Great North Road
Scawthorpe
Doncaster
South Yorkshire
DN5 7UA
Director NameIrene Mollie Cooke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(3 years after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address6 Mayfields Great North Road
Scawthorpe
Doncaster
South Yorkshire
DN5 7UA
Secretary NameBrian Ernest Cooke
NationalityBritish
StatusResigned
Appointed13 April 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1994)
RoleCompany Director
Correspondence Address6 Mayfields
Scawthorpe
Doncaster
South Yorkshire
DN5 7UA

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 May 1997Dissolved (1 page)
3 February 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 1996Appointment of a voluntary liquidator (1 page)
9 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 1996Registered office changed on 18/07/96 from: unit 1 carr hill business centre carr hill doncaster DN4 8DE (1 page)
1 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1996New director appointed (2 pages)
1 May 1996£ nc 100/20000 25/04/96 (1 page)
1 May 1996Ad 25/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 June 1995Return made up to 01/04/95; no change of members (4 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)