Company NameMarwick Homes Ltd
Company StatusDissolved
Company Number04469828
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martin Steven Brady
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOakwood House
Lane Head Lane, Kirkburton
Huddersfield
West Yorkshire
HD8 0SQ
Director NameDavid Roger Siswick
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodlands
Roecliffe
York
North Yorkshire
HX3 0HD
Secretary NameDavid Roger Siswick
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodlands
Roecliffe
York
North Yorkshire
HX3 0HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWoodlands, Roecliffe
York
North Yorkshire
HX3 0HD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,569
Cash£19,260
Current Liabilities£274,365

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
19 July 2006Return made up to 26/06/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Registered office changed on 08/11/05 from: woodlands, roecliffe york north yorkshire YO51 9LY (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Registered office changed on 07/11/05 from: westways rossefield avenue birkby huddersfield HD2 2BR (1 page)
25 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
23 July 2002Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Incorporation (16 pages)