Company NameMarquis Group Limited
Company StatusDissolved
Company Number03733891
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoan Wardman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleSupply Teacher
Correspondence AddressField House
Middleham Road
Leyburn
North Yorkshire
DL8 5HE
Secretary NameColin Wardman
NationalityBritish
StatusClosed
Appointed16 August 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAngram Grange
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameMr John Ryan Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8DJ
Secretary NameMr John Ryan Mills
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8DJ

Location

Registered AddressC/O Armstrong Watson
Central House, Saint Pauls Stree
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£14,900
Cash£61
Current Liabilities£17,062

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
19 March 2005Particulars of mortgage/charge (7 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2003Return made up to 17/03/03; full list of members (6 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Secretary's particulars changed (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
30 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Registered office changed on 19/05/00 from: 6 park square east leeds west yorkshire LS1 2LX (1 page)
17 March 1999Incorporation (15 pages)