South Kirkby
West Yorkshire
WF9 3AP
Director Name | Anthony Howard Long |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Glenmore Avenue Thornton Cleveleys Lancashire FY5 4NY |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | James Geoffrey Marr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Newbegin Beverley East Yorkshire HU17 8EG |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
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 Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(10 years, 1 month 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, 9 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, 9 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, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 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 February 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 February 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 |
1 at £1 | J Marr (Shipping) LTD 50.00% Ordinary |
---|---|
1 at £1 | Mrs E. Long 50.00% Ordinary |
Latest Accounts | 27 December 2020 (3 years, 3 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) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 27 December 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 May 2019 | Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 24 April 2019 (1 page) |
12 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 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 (Shipping) Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Notification of J Marr (Shipping) Limited as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
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 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 secretary 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) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 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) |
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 director (2 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a director (2 pages) |
3 December 2013 | Termination of appointment of Simon Keane as a director (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) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
13 February 2013 | Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
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) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 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) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 February 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) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/02/08; 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 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: st andrews dock hull north humberside HU3 4PN (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: st andrews dock hull north humberside HU3 4PN (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 04/02/05; 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) |
26 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 04/02/03; full list of members
|
6 March 2003 | Return made up to 04/02/03; full list of members
|
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (4 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (4 pages) |
22 February 2000 | New director appointed (3 pages) |
4 February 2000 | Incorporation (20 pages) |
4 February 2000 | Incorporation (20 pages) |