Company NameA.H. Marks Rbs Trustee Limited
Company StatusDissolved
Company Number09214482
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameSaleem Akhtar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleProcess Worker
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameGary Collinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameAndrew Nigel Fawbert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleSenior Technical Services Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameJulie Green
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr John Paul Else
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr John Hudson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(8 months after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane Wyke
Bradford
West Yorkshire
BD12 9EJ

Contact

Websitenufarm.co.uk

Location

Registered AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nufarm Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
14 September 2015Director's details changed for Julie Green on 1 December 2014 (2 pages)
14 September 2015Director's details changed for Julie Green on 1 December 2014 (2 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Director's details changed for Julie Green on 1 December 2014 (2 pages)
7 July 2015Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
7 July 2015Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
12 May 2015Appointment of Mr John Hudson as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr John Hudson as a director on 12 May 2015 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(40 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(40 pages)