Company NameMarsek Limited
Company StatusDissolved
Company Number03786298
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Directors

Director NameMark Edwin Husband
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleLawyer
Correspondence Address7 Garth Barn Close
Bradford
West Yorkshire
BD9 4BG
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWalkhill Farm
Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Secretary NameMark Edwin Husband
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleLawyer
Correspondence Address7 Garth Barn Close
Bradford
West Yorkshire
BD9 4BG
Director NameFranco Menic
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleProcess Chemical Operator
Correspondence Address39 Newcastle Close
Drighlington
Bradford
West Yorkshire
BD11 1DF
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 October 2001Dissolved (1 page)
13 July 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
19 April 2000Registered office changed on 19/04/00 from: walkhill farm apperley lane bradford west yorkshire BD10 0PD (1 page)
17 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Statement of affairs (8 pages)
27 August 1999New director appointed (2 pages)
22 July 1999Ad 07/07/99--------- £ si 60@1=60 £ ic 240/300 (2 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1999Ad 11/06/99--------- £ si 238@1=238 £ ic 2/240 (2 pages)
21 June 1999£ nc 100/1000 10/06/99 (1 page)
18 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (21 pages)