Company NameMarshbind Limited
Company StatusDissolved
Company Number02834616
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameKevin Michael Hornshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1993(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 29 May 2001)
RoleTaxi Proprietor
Correspondence Address21 Bluebell Road
Darton
Barnsley
South Yorkshire
S75 5JG
Secretary NameKevin Michael Hornshaw
NationalityBritish
StatusClosed
Appointed03 August 1993(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 29 May 2001)
RoleTaxi Proprietor
Correspondence Address21 Bluebell Road
Darton
Barnsley
South Yorkshire
S75 5JG
Director NameDiane Hornshaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1999)
RoleTaxi Proprietor
Correspondence AddressProspect House
2 Hill Street Hoyland
Barnsley
South Yorkshire
S74 8EF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHighfield House
25 Sackville Street
Barnsley
South Yorkshire
S70 2DE
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Director resigned (1 page)
22 December 2000Application for striking-off (1 page)
19 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Return made up to 09/07/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Return made up to 09/07/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 August 1996Return made up to 09/07/96; no change of members (4 pages)
11 July 1995Return made up to 09/07/95; no change of members (4 pages)
8 June 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
9 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)