Company NameMarch24 Limited
Company StatusDissolved
Company Number04116912
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 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
Secretary NameMark Antony Squire
NationalityBritish
StatusClosed
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Barn Thorner Lane
Scarcroft
Leeds
LS14 3AH
Director NameMark Antony Squire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(2 years after company formation)
Appointment Duration18 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Barn Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0800 6348646
Telephone regionFreephone

Location

Registered Address8 Hague Park Drive
South Kirkby
Pontefract
WF9 3SX
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1David Marshall
50.00%
Ordinary
50 at £1Mark Anthony Squire
50.00%
Ordinary

Financials

Year2014
Net Worth£373,887
Cash£105,764
Current Liabilities£34,203

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

22 May 2003Delivered on: 4 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 deanurst park geldard road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 March 2001Delivered on: 16 March 2001
Persons entitled: David Marshall

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: Property k/a ashfield way whitehall estate road whitehall road leeds together with all buildings and fixtures and fixed plant and machinery and the proceeds of the sale and all receivables all insurances and compensation monies and floating charge all undertaking and property and all moveable plant machinery. See the mortgage charge document for full details.
Outstanding
8 March 2001Delivered on: 13 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashfield way, whitehall estate, whitehall road, leeds t/n WYK571569. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 January 2017Registered office address changed from 4 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG England to 8 Hague Park Drive South Kirkby Pontefract WF9 3SX on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 April 2016Registered office address changed from C/O C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 4 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG on 14 April 2016 (1 page)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
29 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England on 3 February 2012 (1 page)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Registered office address changed from C/O Beaumonts Cross Street Chambers, Cross Street, Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Beaumonts Cross Street Chambers, Cross Street, Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page)
1 December 2009Director's details changed for David Marshall on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mark Antony Squire on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mark Antony Squire on 1 October 2009 (1 page)
1 December 2009Director's details changed for David Marshall on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Mark Antony Squire on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mark Antony Squire on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 29/11/07; full list of members (2 pages)
30 November 2007Secretary's particulars changed (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 December 2006Return made up to 29/11/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 29/11/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 December 2004Return made up to 29/11/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 29/11/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Return made up to 29/11/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 December 2001Return made up to 29/11/01; full list of members (6 pages)
21 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
16 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
9 January 2001Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Incorporation (14 pages)