Company NameMarshgrove Limited
Company StatusDissolved
Company Number02907586
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(3 weeks, 3 days after company formation)
Appointment Duration9 years (closed 29 April 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusClosed
Appointed07 October 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressThe Garden Apartment
10 The Drive
Roundhay
West Yorkshire
LS8 1JF
Secretary NameJean Kent
NationalityBritish
StatusResigned
Appointed05 April 1993
Appointment Duration3 years, 2 months (resigned 21 June 1996)
RoleBook Keeper
Correspondence Address16 Balmoral Way
Victoria Park Yeadon
Leeds
West Yorkshire
LS19 7WF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£200
Cash£258
Current Liabilities£1,987

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
12 March 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 July 2001Registered office changed on 09/07/01 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
16 March 2001Return made up to 11/03/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (9 pages)
14 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: milne booth 6 park square leeds LS1 2LX (1 page)
13 December 1999Full accounts made up to 30 April 1999 (9 pages)
17 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 March 1999Full accounts made up to 30 April 1998 (11 pages)
20 March 1998Return made up to 11/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 1998Secretary's particulars changed (1 page)
9 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Return made up to 11/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 January 1997New secretary appointed (2 pages)
25 June 1996Location of register of members (1 page)
25 June 1996Secretary resigned (1 page)
28 May 1996Director's particulars changed (1 page)
29 April 1996Registered office changed on 29/04/96 from: realtex house 2 leeds road rawdon leeds LS19 6AX (1 page)
16 April 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 March 1996Particulars of mortgage/charge (8 pages)
12 March 1996Particulars of mortgage/charge (8 pages)
21 February 1996Secretary's particulars changed (1 page)
5 February 1996Particulars of mortgage/charge (9 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 July 1995Registered office changed on 04/07/95 from: c/o last cawthra feather 2 the wells walk ilkley west yorkshire LS29 9LH (1 page)
9 May 1995Location of register of members (1 page)
9 May 1995Return made up to 11/03/95; full list of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 1995Particulars of mortgage/charge (4 pages)