Company NameMarrtree Estates Limited
Company StatusDissolved
Company Number08084490
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitemarrtree.co.uk

Location

Registered Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

100k at £0.01Marrtree Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 October 2016Statement by Directors (1 page)
31 October 2016Statement by Directors (1 page)
31 October 2016Resolutions
  • RES13 ‐ Reduction of share premium account 11/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
31 October 2016Statement of capital on 31 October 2016
  • GBP 0.1
(3 pages)
31 October 2016Statement of capital on 31 October 2016
  • GBP 0.1
(3 pages)
31 October 2016Resolutions
  • RES13 ‐ Reduction of share premium account 11/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
31 October 2016Solvency Statement dated 11/10/16 (1 page)
31 October 2016Solvency Statement dated 11/10/16 (1 page)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000.42
(3 pages)
27 May 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000.42
(3 pages)
27 May 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000.42
(3 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000.42
(3 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000.42
(3 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000.42
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
27 January 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
6 June 2013Director's details changed for Mr George Henry Ross Marshall on 10 April 2013 (2 pages)
6 June 2013Director's details changed for Mr George Henry Ross Marshall on 10 April 2013 (2 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for Mr William Ross Marshall on 23 May 2013 (2 pages)
6 June 2013Director's details changed for Mr William Ross Marshall on 23 May 2013 (2 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
30 May 2013Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 30 May 2013 (1 page)
23 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,640.42
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,640.42
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,640.42
(4 pages)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 16/10/2012
(2 pages)
17 October 2012Statement by directors (1 page)
17 October 2012Solvency statement dated 16/10/12 (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1,000.42
(4 pages)
17 October 2012Solvency statement dated 16/10/12 (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1,000.42
(4 pages)
17 October 2012Statement by directors (1 page)
17 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 16/10/2012
(2 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)