Company NameE. Marr & Son (Amble) Limited
Company StatusDissolved
Company Number00752111
CategoryPrivate Limited Company
Incorporation Date4 March 1963(61 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNorman Allison
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1963(same day as company formation)
RoleHaulage Contractor
Correspondence Address28 Bisley Road
Amble
Morpeth
Northumberland
NE65 0NW
Director NameAlethea Janet Barnes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1979(16 years, 9 months after company formation)
Appointment Duration29 years, 8 months (closed 11 August 2009)
RoleHaulage Contractor
Correspondence Address23 Straffen Court
Amble
Morpeth
Northumberland
NE65 0HA
Secretary NameAlethea Barbara Barnes
NationalityBritish
StatusClosed
Appointed09 January 1992(28 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address17 Lawson Street
Amble
Morpeth
Northumberland
NE65 0DN
Director NameAlethea Marr
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1963(same day as company formation)
RoleRetired
Correspondence Address17 Lawson Street
Amble
Morpeth
Northumberland
NE65 0DN
Director NameFrederick Griffiths Barnes
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 1991)
RoleHaulage Contractor
Correspondence Address34 George Street
Amble
Morpeth
Northumberland
NE65 0DW
Secretary NameFrederick Griffiths Barnes
NationalityBritish
StatusResigned
Appointed19 March 1991(28 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 1991)
RoleCompany Director
Correspondence Address34 George Street
Amble
Morpeth
Northumberland
NE65 0DW

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£69,288
Gross Profit£21,777
Net Worth£1,464
Cash£121
Current Liabilities£14,850

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
12 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: sterling house 22 st cuthberts way darlington county durham DL1 1GB (1 page)
25 May 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
1 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
1 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
1 August 2005Appointment of a voluntary liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Registered office changed on 26/11/02 from: 17 lawson street amble morpeth northumberland NE65 0DN (1 page)
21 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2002Appointment of a voluntary liquidator (1 page)
21 November 2002Statement of affairs (7 pages)
9 May 2002Total exemption full accounts made up to 28 February 2001 (12 pages)
23 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Full accounts made up to 28 February 2000 (12 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2000Full accounts made up to 28 February 1999 (12 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1999Full accounts made up to 28 February 1998 (10 pages)
9 June 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1998Full accounts made up to 28 February 1997 (10 pages)
3 July 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1997Full accounts made up to 28 February 1996 (11 pages)
4 February 1997Full accounts made up to 28 February 1995 (12 pages)
4 December 1996Return made up to 28/02/96; no change of members (4 pages)
14 February 1996Registered office changed on 14/02/96 from: victoria house bondgate within alnwick northumberland. NE66 1TA (1 page)
11 August 1995Auditor's resignation (2 pages)
3 April 1995Accounts for a small company made up to 28 February 1994 (4 pages)