About

Registered Number: 04055214
Date of Incorporation: 17/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2018 (5 years and 10 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

 

Marrax Ltd was registered on 17 August 2000 and are based in York, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of Marrax Ltd are Marr, Maureen, Marr, Andrew Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARR, Andrew Sean 07 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MARR, Maureen 07 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2018
LIQ13 - N/A 19 April 2018
LIQ03 - N/A 06 September 2017
4.68 - Liquidator's statement of receipts and payments 15 September 2016
AD01 - Change of registered office address 28 July 2015
RESOLUTIONS - N/A 24 July 2015
4.70 - N/A 24 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2015
AA - Annual Accounts 26 May 2015
AA01 - Change of accounting reference date 18 May 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 02 November 2002
AAMD - Amended Accounts 06 October 2002
AA - Annual Accounts 19 September 2002
CERTNM - Change of name certificate 03 October 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.