Company NameMarrvellous Dough & T Limited
Company StatusDissolved
Company Number06900659
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(10 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langtwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Stuart Hancock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary Barn
Lincoln Road, Boothby Graffoe
Lincoln
Lincolnshire
LN5 0LB
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameMr Graham Paul Doughty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Marr House Units 18/20 Langtwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langtwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langtwaite Business
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitewww.marr.ie
Telephone07 427513023
Telephone regionMobile

Location

Registered AddressJoseph Marr House
Units 18/20 Langtwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

755 at £1J Marr LTD
75.50%
Ordinary
245 at £1Graham Paul Doughty
24.50%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
4 May 2022Application to strike the company off the register (1 page)
10 December 2021Statement by Directors (1 page)
10 December 2021Statement of capital on 10 December 2021
  • GBP 1
(3 pages)
10 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2021Solvency Statement dated 08/12/21 (1 page)
14 September 2021Accounts for a dormant company made up to 27 December 2020 (6 pages)
21 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
20 January 2015Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Graham Paul Doughty as a director on 19 January 2015 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Graham Paul Doughty on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Graham Paul Doughty on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Director's details changed for Mr Graham Paul Doughty on 29 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Graham Paul Doughty on 29 August 2012 (2 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Mr Graham Paul Doughty on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Graham Paul Doughty on 29 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Graham Paul Doughty on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Graham Paul Doughty on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Graham Paul Doughty on 1 May 2012 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Stuart Hancock as a director (1 page)
12 October 2010Termination of appointment of Stuart Hancock as a director (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Director's details changed for Mr Graham Paul Doughty on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Graham Paul Doughty on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Graham Paul Doughty on 6 July 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Graham Paul Doughty on 11 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Graham Paul Doughty on 11 May 2010 (2 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
13 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
13 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
11 May 2009Incorporation (20 pages)
11 May 2009Incorporation (20 pages)