About

Registered Number: 03924962
Date of Incorporation: 14/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 109 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AS

 

Marchant Estates Ltd was registered on 14 February 2000 with its registered office in Huddersfield, West Yorkshire, it's status is listed as "Dissolved". Smithies, Christine Ann is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITHIES, Christine Ann 14 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
AA - Annual Accounts 16 January 2020
AA01 - Change of accounting reference date 17 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 April 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 22 August 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AR01 - Annual Return 10 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 04 March 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 28 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 10 April 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 01 February 2007
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2006
123 - Notice of increase in nominal capital 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 18 March 2004
363a - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 10 April 2003
363a - Annual Return 19 February 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 22 April 2002
AA - Annual Accounts 05 April 2002
363a - Annual Return 11 April 2001
225 - Change of Accounting Reference Date 04 December 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 November 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 14 November 2000
353a - Register of members in non-legible form 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Subordination deed 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.