Company NameK.D. Marsden (York) Limited
Company StatusDissolved
Company Number03944116
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Douglas Marsden
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLynthorpe 29 The Horseshoe
York
YO24 1LY
Secretary NameJean Marsden
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLynthorpe 29 The Horseshoe
York
YO24 1LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jean Marsden
50.00%
Ordinary
500 at £1Kevin Douglas Marsden
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,632
Current Liabilities£167,296

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
30 July 2013Statement of affairs with form 4.19 (7 pages)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 July 2013 (2 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1,000
(4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1,000
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 3 May 2011 (1 page)
3 May 2011Secretary's details changed for Jean Marsden on 1 October 2009 (2 pages)
3 May 2011Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages)
3 May 2011Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages)
3 May 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 3 May 2011 (1 page)
3 May 2011Secretary's details changed for Jean Marsden on 1 October 2009 (2 pages)
3 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 April 2009Return made up to 09/03/09; full list of members (3 pages)
22 April 2009Director's change of particulars / kevin marsden / 09/03/2000 (1 page)
22 April 2009Registered office changed on 22/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
22 April 2009Secretary's change of particulars / jean marsden / 09/03/2000 (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
19 March 2008Director's change of particulars / kevin marsden / 09/03/2000 (1 page)
19 March 2008Secretary's change of particulars / jean marsden / 09/03/2000 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 09/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 March 2004Return made up to 09/03/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 09/03/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 09/03/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 March 2001Accounting reference date extended from 31/07/00 to 31/03/01 (1 page)
7 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2000Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page)
24 March 2000Registered office changed on 24/03/00 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (12 pages)