Company NameMarsden Building Contractors Northern Ltd
Company StatusDissolved
Company Number05228040
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ben Steven Marsden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTyburn House 11a Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD8 9SP
Secretary NameMiss Rachel Sarah Marsden
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTyburn House 11a Tyburn Lane Emley
Huddersfield
West Yorkshire
HD8 9SR

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

10 at 1Benjamin Steven Marsden
100.00%
Ordinary

Financials

Year2014
Net Worth£323,058
Cash£241,467
Current Liabilities£229,772

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
19 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB on 8 April 2010 (2 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page)
28 October 2008Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
24 October 2007Return made up to 10/09/07; full list of members (2 pages)
24 October 2007Return made up to 10/09/07; full list of members (2 pages)
9 February 2007Return made up to 10/09/06; full list of members (2 pages)
9 February 2007Return made up to 10/09/06; full list of members (2 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
21 December 2005Return made up to 10/09/05; full list of members (2 pages)
21 December 2005Return made up to 10/09/05; full list of members (2 pages)
10 September 2004Incorporation (13 pages)
10 September 2004Incorporation (13 pages)