Company NameMarel Agencies Ltd
Company StatusDissolved
Company Number05601004
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Mark Daniel Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary NameMrs Julie Anne Greenwood
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Ian Andrew Mallalieu Pogson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompanydirector
Country of ResidenceEngland
Correspondence AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Executors Of Ian Andrew Mallalieu Pogson
35.00%
Ordinary
35 at £1Mark Daniel Harris
35.00%
Ordinary
20 at £1Julie Anne Greenwood
20.00%
Ordinary
10 at £1Warnock Kerr
10.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

19 July 2006Delivered on: 21 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
16 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
31 July 2014Termination of appointment of Ian Andrew Mallalieu Pogson as a director on 22 July 2014 (1 page)
31 July 2014Termination of appointment of Ian Andrew Mallalieu Pogson as a director on 22 July 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
18 October 2011Director's details changed for Mr Ian Andrew Mallalieu Pogson on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mark Daniel Harris on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mark Daniel Harris on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Ian Andrew Mallalieu Pogson on 18 October 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 June 2011Secretary's details changed for Mrs Julie Anne Greenwood on 1 June 2011 (1 page)
6 June 2011Secretary's details changed for Mrs Julie Anne Greenwood on 1 June 2011 (1 page)
6 June 2011Secretary's details changed for Mrs Julie Anne Greenwood on 1 June 2011 (1 page)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Return made up to 24/10/07; full list of members (3 pages)
31 October 2007Return made up to 24/10/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 November 2006Registered office changed on 01/11/06 from: c/o simpson wood, bank chambers market street huddersfield west yorkshire HD1 2EW (1 page)
1 November 2006Return made up to 24/10/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: c/o simpson wood, bank chambers market street huddersfield west yorkshire HD1 2EW (1 page)
1 November 2006Return made up to 24/10/06; full list of members (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
24 October 2005Incorporation (14 pages)
24 October 2005Incorporation (14 pages)