South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr Stuart Hancock |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Granary Barn Lincoln Road, Boothby Graffoe Lincoln Lincolnshire LN5 0LB |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | Mr Graham Paul Doughty |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Marr House Units 18/20 Langtwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langtwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langtwaite Business South Kirkby West Yorkshire WF9 3AP |
Website | www.marr.ie |
---|---|
Telephone | 07 427513023 |
Telephone region | Mobile |
Registered Address | Joseph Marr House Units 18/20 Langtwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
755 at £1 | J Marr LTD 75.50% Ordinary |
---|---|
245 at £1 | Graham Paul Doughty 24.50% Ordinary |
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2022 | Application to strike the company off the register (1 page) |
10 December 2021 | Statement by Directors (1 page) |
10 December 2021 | Statement of capital on 10 December 2021
|
10 December 2021 | Resolutions
|
10 December 2021 | Solvency Statement dated 08/12/21 (1 page) |
14 September 2021 | Accounts for a dormant company made up to 27 December 2020 (6 pages) |
21 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 January 2015 | Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Graham Paul Doughty on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Graham Paul Doughty on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Director's details changed for Mr Graham Paul Doughty on 29 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Graham Paul Doughty on 29 August 2012 (2 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Director's details changed for Mr Graham Paul Doughty on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Graham Paul Doughty on 29 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Graham Paul Doughty on 1 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Graham Paul Doughty on 1 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Graham Paul Doughty on 1 May 2012 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Stuart Hancock as a director (1 page) |
12 October 2010 | Termination of appointment of Stuart Hancock as a director (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Director's details changed for Mr Graham Paul Doughty on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Graham Paul Doughty on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Graham Paul Doughty on 6 July 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Graham Paul Doughty on 11 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Graham Paul Doughty on 11 May 2010 (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
13 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
13 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
11 May 2009 | Incorporation (20 pages) |
11 May 2009 | Incorporation (20 pages) |