MARR FOODS LIMITED

Register to unlock more data on OkredoRegister

MARR FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00467148

Incorporation date

09/04/1949

Size

Dormant

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1949)
dot icon17/03/2016
Final Gazette dissolved following liquidation
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-12-02
dot icon17/12/2015
Return of final meeting in a members' voluntary winding up
dot icon07/05/2015
Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool Merseyside L3 1QH on 2015-05-07
dot icon06/05/2015
Appointment of a voluntary liquidator
dot icon06/05/2015
Resolutions
dot icon06/05/2015
Declaration of solvency
dot icon01/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/02/2014
Termination of appointment of Hamish Forbes as a director
dot icon20/02/2014
Appointment of Mrs Jenny Nancy Loncaster as a director
dot icon05/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon30/07/2013
Satisfaction of charge 26 in full
dot icon19/07/2013
Satisfaction of charge 25 in full
dot icon21/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/04/2013
Appointment of Mr Malcolm Herbert Lofts as a director
dot icon05/04/2013
Termination of appointment of Stephen Leadbeater as a director
dot icon05/04/2013
Appointment of Mr Hamish Drummond Forbes as a director
dot icon04/01/2013
Full accounts made up to 2011-12-31
dot icon24/12/2012
Termination of appointment of Christopher Britton as a director
dot icon12/10/2012
Resolutions
dot icon25/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon18/06/2012
Resolutions
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Peter Ward as a director
dot icon30/09/2010
Accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register inspection address has been changed
dot icon15/09/2010
Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2010-08-11
dot icon18/12/2009
Miscellaneous
dot icon27/08/2009
Director appointed christopher paul britton
dot icon18/08/2009
Appointment terminated director per harkjaer
dot icon18/08/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon14/08/2009
Return made up to 11/08/09; full list of members
dot icon31/07/2009
Full accounts made up to 2008-09-27
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 26
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/10/2008
Director appointed per harkjaer
dot icon14/10/2008
Appointment terminated director michael parker
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 25
dot icon22/09/2008
Full accounts made up to 2007-09-30
dot icon01/09/2008
Appointment terminated director wynne griffiths
dot icon29/08/2008
Return made up to 11/08/08; full list of members
dot icon29/08/2008
Location of register of members
dot icon25/03/2008
Full accounts made up to 2006-09-30
dot icon08/09/2007
Return made up to 11/08/07; full list of members
dot icon31/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Declaration of assistance for shares acquisition
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon31/08/2006
Return made up to 11/08/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-10-01
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Declaration of assistance for shares acquisition
dot icon10/03/2006
Resolutions
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon20/12/2005
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon19/08/2005
Return made up to 11/08/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-10-02
dot icon15/12/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon01/11/2004
Full accounts made up to 2003-12-27
dot icon23/09/2004
Return made up to 17/08/04; full list of members
dot icon10/07/2004
Particulars of mortgage/charge
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
New director appointed
dot icon11/11/2003
Registered office changed on 11/11/03 from: pinegain house gillett street hull HU3 4JG
dot icon10/11/2003
Secretary resigned;director resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New secretary appointed
dot icon01/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Auditor's resignation
dot icon28/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon06/10/2003
Director resigned
dot icon28/09/2003
Return made up to 01/09/03; full list of members
dot icon27/08/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 01/09/02; full list of members
dot icon17/01/2002
Director resigned
dot icon25/09/2001
Return made up to 01/09/01; full list of members
dot icon21/09/2001
Full accounts made up to 2001-03-31
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon22/09/2000
Return made up to 01/09/00; full list of members
dot icon12/09/2000
New director appointed
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
Return made up to 01/09/99; no change of members
dot icon09/12/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 01/09/98; full list of members
dot icon09/12/1997
Particulars of mortgage/charge
dot icon15/09/1997
Return made up to 01/09/97; no change of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon24/06/1997
Director resigned
dot icon04/04/1997
Particulars of mortgage/charge
dot icon18/11/1996
Particulars of mortgage/charge
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon20/09/1996
Return made up to 01/09/96; no change of members
dot icon04/09/1996
Director resigned
dot icon04/09/1996
New director appointed
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon07/11/1995
Director resigned
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
Particulars of mortgage/charge
dot icon08/09/1995
Return made up to 01/09/95; full list of members
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon04/10/1994
Particulars of mortgage/charge
dot icon28/09/1994
Particulars of mortgage/charge
dot icon12/09/1994
Return made up to 01/09/94; no change of members
dot icon03/02/1994
New director appointed
dot icon21/09/1993
Return made up to 01/09/93; no change of members
dot icon10/09/1993
Full accounts made up to 1993-03-31
dot icon30/03/1993
Certificate of change of name
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Declaration of satisfaction of mortgage/charge
dot icon05/10/1992
Declaration of satisfaction of mortgage/charge
dot icon05/10/1992
Declaration of satisfaction of mortgage/charge
dot icon05/10/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Return made up to 01/09/92; full list of members
dot icon11/02/1992
New director appointed
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon18/09/1991
Return made up to 01/09/91; no change of members
dot icon04/06/1991
Particulars of mortgage/charge
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
Return made up to 07/11/90; no change of members
dot icon18/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 01/09/89; full list of members
dot icon08/05/1989
Declaration of assistance for shares acquisition
dot icon08/05/1989
Memorandum and Articles of Association
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Director resigned
dot icon28/04/1989
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 28/10/88; full list of members
dot icon30/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon06/11/1987
Return made up to 01/10/87; full list of members
dot icon07/04/1987
Director resigned
dot icon29/01/1987
Director resigned
dot icon21/01/1987
Full accounts made up to 1986-04-30
dot icon29/11/1986
Annual return made up to 09/10/86
dot icon12/11/1986
Accounting reference date shortened from 30/04 to 31/03
dot icon15/08/1986
Gazettable document
dot icon01/10/1981
Certificate of change of name
dot icon09/04/1949
Certificate of change of name
dot icon09/04/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Michael
Director
09/10/2003 - 24/09/2008
60
Britton, Christopher Paul
Director
17/08/2009 - 18/12/2012
73
Harkjaer, Per
Director
13/10/2008 - 31/07/2009
65
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/10/2003 - Present
100
Griffiths, Wynne Philip Morgan
Director
09/10/2003 - 21/08/2008
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARR FOODS LIMITED

MARR FOODS LIMITED is an(a) Dissolved company incorporated on 09/04/1949 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARR FOODS LIMITED?

toggle

MARR FOODS LIMITED is currently Dissolved. It was registered on 09/04/1949 and dissolved on 17/03/2016.

Where is MARR FOODS LIMITED located?

toggle

MARR FOODS LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does MARR FOODS LIMITED do?

toggle

MARR FOODS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for MARR FOODS LIMITED?

toggle

The latest filing was on 17/03/2016: Final Gazette dissolved following liquidation.