Company NameMarmac Limited
Company StatusDissolved
Company Number04049423
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Secretary NameLucy Moseley
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 06 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLund Hall Farm
Cliffe Cum Lund
Selby
North Yorkshire
YO8 6PE
Director NameMr David Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Barn
Crab Tree Lane, East Keswick
Leeds
West Yorkshire
LS17 9HF
Director NameMr Stuart Michael McLeod
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfields
Westgarth, Linton
Wetherby
West Yorkshire
LS22 4BF
Secretary NameMr Stuart Michael McLeod
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfields
Westgarth, Linton
Wetherby
West Yorkshire
LS22 4BF
Director NameMr Stephen Raymond Moseley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLund Hall Farm
Cliffe Cum Lund
Selby
North Yorkshire
YO8 6PE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£19,625,548
Gross Profit£613,798
Net Worth-£115,554
Cash£228
Current Liabilities£2,961,013

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
6 April 2016Liquidators statement of receipts and payments to 23 March 2016 (21 pages)
6 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (21 pages)
6 April 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
6 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (21 pages)
26 January 2016Liquidators statement of receipts and payments to 13 December 2015 (25 pages)
26 January 2016Liquidators' statement of receipts and payments to 13 December 2015 (25 pages)
26 January 2016Liquidators' statement of receipts and payments to 13 December 2015 (25 pages)
18 November 2015Registered office address changed from 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
9 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (20 pages)
9 February 2015Liquidators statement of receipts and payments to 13 December 2014 (20 pages)
9 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (20 pages)
5 February 2014Liquidators statement of receipts and payments to 13 December 2013 (22 pages)
5 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (22 pages)
5 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (22 pages)
8 October 2013Termination of appointment of Stephen Moseley as a director (2 pages)
8 October 2013Termination of appointment of Stephen Moseley as a director (2 pages)
16 April 2013Termination of appointment of Stephen Moseley as a director (2 pages)
16 April 2013Termination of appointment of Stephen Moseley as a director (2 pages)
15 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (20 pages)
15 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (20 pages)
15 February 2013Liquidators statement of receipts and payments to 13 December 2012 (20 pages)
15 February 2012Liquidators statement of receipts and payments to 13 December 2011 (22 pages)
15 February 2012Liquidators' statement of receipts and payments to 13 December 2011 (22 pages)
15 February 2012Liquidators' statement of receipts and payments to 13 December 2011 (22 pages)
22 December 2010Statement of affairs with form 4.19 (6 pages)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2010Statement of affairs with form 4.19 (6 pages)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 7 December 2010 (2 pages)
2 December 2010Auditor's resignation (1 page)
2 December 2010Auditor's resignation (1 page)
19 October 2010Full accounts made up to 30 June 2009 (11 pages)
19 October 2010Full accounts made up to 30 June 2009 (11 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 12
(4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 12
(4 pages)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
5 August 2009Return made up to 28/07/09; full list of members (3 pages)
5 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 November 2008Return made up to 28/07/08; full list of members (3 pages)
24 November 2008Return made up to 28/07/08; full list of members (3 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2007Declaration of assistance for shares acquisition (8 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2007Declaration of assistance for shares acquisition (8 pages)
29 October 2007Return made up to 28/07/07; full list of members (3 pages)
29 October 2007Return made up to 28/07/07; full list of members (3 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
1 November 2006Declaration of assistance for shares acquisition (8 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Declaration of assistance for shares acquisition (8 pages)
1 November 2006Director resigned (1 page)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2006Director resigned (1 page)
21 October 2006Particulars of mortgage/charge (7 pages)
21 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Return made up to 28/07/06; full list of members (3 pages)
4 October 2006Return made up to 28/07/06; full list of members (3 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 July 2004Return made up to 08/08/04; full list of members (8 pages)
30 July 2004Return made up to 08/08/04; full list of members (8 pages)
20 November 2003Return made up to 08/08/03; full list of members (8 pages)
20 November 2003Return made up to 08/08/03; full list of members (8 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Ad 01/04/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 October 2003Ad 01/04/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 August 2002Return made up to 08/08/02; full list of members (7 pages)
8 August 2002Return made up to 08/08/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
8 August 2000Incorporation (18 pages)
8 August 2000Incorporation (18 pages)