Usworth Road
Hartlepool
Cleveland
TS25 1PD
Secretary Name | Sophie Alice Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Usworth Enterprise Park Usworth Road Hartlepool Cleveland TS25 1PD |
Director Name | Pamela Evelyn Marr |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Aysgarth House Holme View Court Burton Agnes Driffield East Yorkshire YO25 4NG |
Director Name | Philip John Marr |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Partner In Farm Feeds Company |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Team Valley Gateshead Tyne And Wear NE11 0NQ |
Secretary Name | Pamela Evelyn Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Aysgarth House Holme View Court Burton Agnes Driffield East Yorkshire YO25 4NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.marr.ie |
---|---|
Telephone | 07 427513023 |
Telephone region | Mobile |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2012 |
---|---|
Net Worth | £46,452 |
Cash | £3,601 |
Current Liabilities | £99,899 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 10 October 2014 (9 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (9 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (9 pages) |
16 October 2013 | Appointment of a voluntary liquidator (2 pages) |
16 October 2013 | Statement of affairs with form 4.19 (7 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Statement of affairs with form 4.19 (7 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Appointment of a voluntary liquidator (2 pages) |
13 September 2013 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 13 September 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Sophie Alice Martin on 21 April 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Sophie Alice Martin on 21 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Sophie Alice Martin on 21 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Director's details changed for Sophie Alice Martin on 21 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
17 May 2013 | Termination of appointment of Philip Marr as a director (2 pages) |
17 May 2013 | Termination of appointment of Philip Marr as a director (2 pages) |
10 January 2013 | Director's details changed for Philip John Marr on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Philip John Marr on 10 January 2013 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Director's details changed for Philip John Marr on 24 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Philip John Marr on 24 May 2012 (3 pages) |
8 June 2012 | Director's details changed for Sophie Alice Martin on 24 May 2012 (3 pages) |
8 June 2012 | Director's details changed for Sophie Alice Martin on 24 May 2012 (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Secretary's details changed for Sophie Alice Martin on 15 September 2011 (3 pages) |
3 October 2011 | Secretary's details changed for Sophie Alice Martin on 15 September 2011 (3 pages) |
27 September 2011 | Director's details changed for Sophie Alice Martin on 15 September 2011 (3 pages) |
27 September 2011 | Director's details changed for Philip John Marr on 15 September 2011 (3 pages) |
27 September 2011 | Director's details changed for Sophie Alice Martin on 15 September 2011 (3 pages) |
27 September 2011 | Director's details changed for Philip John Marr on 15 September 2011 (3 pages) |
28 April 2011 | Secretary's details changed for Sophie Alice Martin on 21 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Sophie Alice Martin on 21 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Director's details changed for Sophie Alice Martin on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Philip John Marr on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Philip John Marr on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sophie Alice Martin on 21 April 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 September 2008 | Director and secretary's change of particulars / sophie martin / 08/09/2008 (1 page) |
9 September 2008 | Director and secretary's change of particulars / sophie martin / 08/09/2008 (1 page) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
26 April 2006 | Location of register of members (1 page) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members
|
3 May 2005 | Return made up to 21/04/05; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 May 2004 | Return made up to 02/05/04; full list of members
|
17 May 2004 | Return made up to 02/05/04; full list of members
|
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 November 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
10 November 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
13 May 2003 | Return made up to 02/05/03; full list of members
|
13 May 2003 | Ad 02/05/02--------- £ si 99@1 (2 pages) |
13 May 2003 | Ad 02/05/02--------- £ si 99@1 (2 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members
|
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Incorporation (18 pages) |
2 May 2002 | Incorporation (18 pages) |