Company NameMarshayholding Limited
Company StatusDissolved
Company Number02931592
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameAuto Trader Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(6 years after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleMedia Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed27 March 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleCertified Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Richard Anthony Crossley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2001)
RoleNewspaper Executive
Correspondence AddressWoodnook
Moor Lane Whalley
Clitheroe
Lancashire
BB7 9JQ
Director NameJohn Robert Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2000)
RoleNewspaper Executive
Correspondence AddressCourt Haw
Llanfair Talhairn
Abergele
Conwy
LL22 8YP
Wales
Director NameMr Terence Maycock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Secretary NameMr Terence Maycock
NationalityBritish
StatusResigned
Appointed22 August 1994(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameStephen Anthony Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(9 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressCreek Cottage
Lashbrook Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NX
Director NameMr Paul Gibbons
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Bere Court Road
Pangbourne
Berkshire
RG8 8JU
Director NameSimon Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1997)
RoleAccountant
Correspondence Address28 Malvern Close
Woodley
Reading
Berkshire
RG5 4HL
Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcourt
Pangbourne
Reading
Berkshire
RG8 8PT
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed06 June 2000(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressMe P E Boardman
Guardian Media Group Plc
164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£256,595
Current Liabilities£119,595

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Full accounts made up to 30 March 2003 (11 pages)
12 September 2003Application for striking-off (1 page)
6 August 2003Ad 21/07/03--------- £ si 256595@1=256595 £ ic 6250/262845 (2 pages)
6 August 2003Nc inc already adjusted 21/07/03 (2 pages)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Return made up to 20/05/03; full list of members (7 pages)
9 March 2003Auditor's resignation (1 page)
14 October 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Registered office changed on 14/10/02 from: 164 deansgate manchester M3 3GG (1 page)
6 October 2002Full accounts made up to 31 March 2002 (12 pages)
17 October 2001Full accounts made up to 1 April 2001 (12 pages)
12 June 2001Return made up to 20/05/01; full list of members (6 pages)
14 May 2001New secretary appointed;new director appointed (8 pages)
14 May 2001Secretary resigned;director resigned (1 page)
23 March 2001Full accounts made up to 2 April 2000 (12 pages)
14 March 2001Director resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: st james court wilderspool causeway warrington WA4 6PS (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed;new director appointed (3 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New director appointed (4 pages)
21 June 2000Return made up to 20/05/00; full list of members (7 pages)
15 June 2000Company name changed auto trader europe LIMITED\certificate issued on 16/06/00 (2 pages)
13 January 2000Full accounts made up to 28 March 1999 (12 pages)
3 June 1999Return made up to 20/05/99; full list of members (10 pages)
19 January 1999Full accounts made up to 29 March 1998 (11 pages)
9 June 1998Return made up to 20/05/98; change of members (9 pages)
23 January 1998Full group accounts made up to 30 March 1997 (15 pages)
15 August 1997Full group accounts made up to 31 March 1996 (15 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Conve 08/07/97 (1 page)
16 July 1997Director resigned (1 page)
11 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
30 June 1996Return made up to 20/05/96; no change of members (8 pages)
20 December 1995Full group accounts made up to 2 April 1995 (16 pages)
28 September 1995Director resigned (2 pages)
27 June 1995Return made up to 20/05/95; full list of members (14 pages)
11 May 1995New director appointed (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Nc inc already adjusted 15/02/95 (1 page)
26 April 1995Ad 15/02/95--------- £ si 6150@1=6150 £ ic 100/6250 (2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
26 April 1995Conve 15/02/95 (1 page)
26 April 1995New director appointed (4 pages)
26 April 1995New director appointed (4 pages)