Company NameMARR & Macgregor Feeds Limited
Company StatusDissolved
Company Number04430342
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 12 months ago)
Dissolution Date18 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameSophie Alice Martin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 18 April 2016)
RoleFeeds Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Usworth Enterprise Park
Usworth Road
Hartlepool
Cleveland
TS25 1PD
Secretary NameSophie Alice Martin
NationalityBritish
StatusClosed
Appointed17 July 2007(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 18 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Usworth Enterprise Park
Usworth Road
Hartlepool
Cleveland
TS25 1PD
Director NamePamela Evelyn Marr
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressAysgarth House
Holme View Court Burton Agnes
Driffield
East Yorkshire
YO25 4NG
Director NamePhilip John Marr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RolePartner In Farm Feeds Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
Tyne And Wear
NE11 0NQ
Secretary NamePamela Evelyn Marr
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressAysgarth House
Holme View Court Burton Agnes
Driffield
East Yorkshire
YO25 4NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.marr.ie
Telephone07 427513023
Telephone regionMobile

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2012
Net Worth£46,452
Cash£3,601
Current Liabilities£99,899

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
18 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
13 November 2014Liquidators statement of receipts and payments to 10 October 2014 (9 pages)
13 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (9 pages)
13 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (9 pages)
16 October 2013Appointment of a voluntary liquidator (2 pages)
16 October 2013Statement of affairs with form 4.19 (7 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Statement of affairs with form 4.19 (7 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Appointment of a voluntary liquidator (2 pages)
13 September 2013Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 13 September 2013 (2 pages)
22 May 2013Secretary's details changed for Sophie Alice Martin on 21 April 2013 (2 pages)
22 May 2013Secretary's details changed for Sophie Alice Martin on 21 April 2013 (2 pages)
22 May 2013Director's details changed for Sophie Alice Martin on 21 April 2013 (2 pages)
22 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(5 pages)
22 May 2013Director's details changed for Sophie Alice Martin on 21 April 2013 (2 pages)
22 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(5 pages)
17 May 2013Termination of appointment of Philip Marr as a director (2 pages)
17 May 2013Termination of appointment of Philip Marr as a director (2 pages)
10 January 2013Director's details changed for Philip John Marr on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Philip John Marr on 10 January 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Director's details changed for Philip John Marr on 24 May 2012 (3 pages)
18 June 2012Director's details changed for Philip John Marr on 24 May 2012 (3 pages)
8 June 2012Director's details changed for Sophie Alice Martin on 24 May 2012 (3 pages)
8 June 2012Director's details changed for Sophie Alice Martin on 24 May 2012 (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Secretary's details changed for Sophie Alice Martin on 15 September 2011 (3 pages)
3 October 2011Secretary's details changed for Sophie Alice Martin on 15 September 2011 (3 pages)
27 September 2011Director's details changed for Sophie Alice Martin on 15 September 2011 (3 pages)
27 September 2011Director's details changed for Philip John Marr on 15 September 2011 (3 pages)
27 September 2011Director's details changed for Sophie Alice Martin on 15 September 2011 (3 pages)
27 September 2011Director's details changed for Philip John Marr on 15 September 2011 (3 pages)
28 April 2011Secretary's details changed for Sophie Alice Martin on 21 April 2011 (2 pages)
28 April 2011Secretary's details changed for Sophie Alice Martin on 21 April 2011 (2 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Director's details changed for Sophie Alice Martin on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Philip John Marr on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Philip John Marr on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Sophie Alice Martin on 21 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 September 2008Director and secretary's change of particulars / sophie martin / 08/09/2008 (1 page)
9 September 2008Director and secretary's change of particulars / sophie martin / 08/09/2008 (1 page)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (3 pages)
30 April 2007Return made up to 21/04/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2006Return made up to 21/04/06; full list of members (3 pages)
27 April 2006Return made up to 21/04/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Registered office changed on 26/04/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Registered office changed on 26/04/06 from: lloyd dowson medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
26 April 2006Location of register of members (1 page)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/04
(7 pages)
17 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/04
(7 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
10 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
13 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
13 May 2003Ad 02/05/02--------- £ si 99@1 (2 pages)
13 May 2003Ad 02/05/02--------- £ si 99@1 (2 pages)
13 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Incorporation (18 pages)
2 May 2002Incorporation (18 pages)