Company NameMarmadukes (York) Ltd
Company StatusDissolved
Company Number07609623
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameBoutique Logistics Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Susanah Kate Winder
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 October 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWest Park House 12 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameShane Gordon Disney
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressWest Park House 12 West Park
Harrogate
North Yorkshire
HG1 1BL

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Susannah Kate Winder
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,905
Cash£20,629
Current Liabilities£94,809

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
11 September 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 August 2012Company name changed boutique logistics LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Company name changed boutique logistics LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
2 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
2 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
7 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page)
23 December 2011Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 23 December 2011 (1 page)
1 December 2011Termination of appointment of Shane Disney as a director (1 page)
1 December 2011Appointment of Ms Susie Winder as a director (2 pages)
1 December 2011Appointment of Ms Susie Winder as a director (2 pages)
1 December 2011Termination of appointment of Shane Disney as a director (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)