Company NameMARR Refrigeration Consultancy Limited
Company StatusDissolved
Company Number03919841
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

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, 2 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 NameAnthony Howard Long
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Glenmore Avenue
Thornton Cleveleys
Lancashire
FY5 4NY
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(10 years, 1 month 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, 9 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, 9 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, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 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 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 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

1 at £1J Marr (Shipping) LTD
50.00%
Ordinary
1 at £1Mrs E. Long
50.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 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)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 27 December 2020 (6 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 May 2019Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 24 April 2019 (1 page)
12 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of J Marr (Shipping) Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Notification of J Marr (Shipping) Limited as a person with significant control on 6 April 2016 (1 page)
19 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
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 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 secretary 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)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
4 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)
3 December 2013Termination of appointment of Simon Keane 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 2013Termination of appointment of Simon Keane as a director (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)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
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)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 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)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 February 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)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; 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 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 October 2006Registered office changed on 09/10/06 from: st andrews dock hull north humberside HU3 4PN (1 page)
9 October 2006Registered office changed on 09/10/06 from: st andrews dock hull north humberside HU3 4PN (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 February 2006Return made up to 04/02/06; full list of members (2 pages)
20 February 2006Return made up to 04/02/06; full list of members (2 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 04/02/05; full list of members (2 pages)
8 February 2005Return made up to 04/02/05; 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)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
6 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
6 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 04/02/02; full list of members (6 pages)
8 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
22 February 2000New director appointed (4 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (3 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (4 pages)
22 February 2000New director appointed (3 pages)
4 February 2000Incorporation (20 pages)
4 February 2000Incorporation (20 pages)