Company NameSeguro Storage Limited
Company StatusDissolved
Company Number03901687
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameHumber Fish Handling Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Andrew John Allard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cheesemans Lane
Waltham
Grimsby
North East Lincolnshire
DN37 0EP
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01977 655888
Telephone regionPontefract

Location

Registered AddressJoseph Marr House
Units 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

100 at £1J Marr LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
4 May 2022Application to strike the company off the register (1 page)
14 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
10 December 2021Statement of capital on 10 December 2021
  • GBP 1
(3 pages)
10 December 2021Statement by Directors (1 page)
10 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2021Solvency Statement dated 08/12/21 (1 page)
14 September 2021Accounts for a dormant company made up to 27 December 2020 (6 pages)
19 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
1 May 2019Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages)
1 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 January 2018Confirmation statement made on 3 January 2018 with updates (3 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 1 January 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 1 January 2017 (7 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 February 2011Company name changed humber fish handling LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(3 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Company name changed humber fish handling LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(3 pages)
4 February 2011Change of name notice (2 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
1 April 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 January 2009Return made up to 04/01/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
4 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
19 February 2007Return made up to 04/01/07; full list of members (2 pages)
19 February 2007Return made up to 04/01/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 October 2006Registered office changed on 09/10/06 from: marr building st andrews dock hull east yorkshire HU3 4PN (1 page)
9 October 2006Registered office changed on 09/10/06 from: marr building st andrews dock hull east yorkshire HU3 4PN (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (3 pages)
15 May 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
15 May 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 February 2001Ad 19/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Ad 19/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2001Return made up to 04/01/01; full list of members (6 pages)
6 February 2001Return made up to 04/01/01; full list of members (6 pages)
20 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (3 pages)
4 January 2000Incorporation (20 pages)
4 January 2000Incorporation (20 pages)