South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr Andrew John Allard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cheesemans Lane Waltham Grimsby North East Lincolnshire DN37 0EP |
Director Name | Mr Nigel Douglas Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Hall Lane Elsham North Lincolnshire DN20 0QY |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | Mr Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | j-marr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655888 |
Telephone region | Pontefract |
Registered Address | Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
100 at £1 | J Marr LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2022 | Application to strike the company off the register (1 page) |
14 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
10 December 2021 | Statement of capital on 10 December 2021
|
10 December 2021 | Statement by Directors (1 page) |
10 December 2021 | Resolutions
|
10 December 2021 | Solvency Statement dated 08/12/21 (1 page) |
14 September 2021 | Accounts for a dormant company made up to 27 December 2020 (6 pages) |
19 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
1 May 2019 | Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 3 January 2018 with updates (3 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a director (2 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a director (2 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 February 2011 | Company name changed humber fish handling LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Company name changed humber fish handling LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Appointment of Mr Simon Andrew Keane as a director (2 pages) |
1 April 2010 | Appointment of Mr Simon Andrew Keane as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
19 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: marr building st andrews dock hull east yorkshire HU3 4PN (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: marr building st andrews dock hull east yorkshire HU3 4PN (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (3 pages) |
15 May 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 04/01/04; full list of members
|
15 January 2004 | Return made up to 04/01/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members
|
10 January 2003 | Return made up to 04/01/03; full list of members
|
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 February 2001 | Ad 19/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Ad 19/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
20 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
20 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (3 pages) |
4 January 2000 | Incorporation (20 pages) |
4 January 2000 | Incorporation (20 pages) |