Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr William Ross Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | marrtree.co.uk |
---|
Registered Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
100k at £0.01 | Marrtree Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Resolutions
|
31 October 2016 | Statement of capital on 31 October 2016
|
31 October 2016 | Statement of capital on 31 October 2016
|
31 October 2016 | Resolutions
|
31 October 2016 | Solvency Statement dated 11/10/16 (1 page) |
31 October 2016 | Solvency Statement dated 11/10/16 (1 page) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 January 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
27 January 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
6 June 2013 | Director's details changed for Mr George Henry Ross Marshall on 10 April 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr George Henry Ross Marshall on 10 April 2013 (2 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for Mr William Ross Marshall on 23 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr William Ross Marshall on 23 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 30 May 2013 (1 page) |
23 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Statement by directors (1 page) |
17 October 2012 | Solvency statement dated 16/10/12 (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Solvency statement dated 16/10/12 (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Statement by directors (1 page) |
17 October 2012 | Resolutions
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|