Company NameMARR Commissioning Services Limited
DirectorsJeffrey William Marr and Margaret Marr
Company StatusDissolved
Company Number02200390
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jeffrey William Marr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCommission & Documentation Serv
Correspondence Address5 Stocksfield Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2DX
Director NameMrs Margaret Marr
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address5 Stocksfield Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2DX
Secretary NameMrs Margaret Marr
NationalityBritish
StatusCurrent
Appointed10 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address5 Stocksfield Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2DX

Location

Registered Address200 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 January 1999Dissolved (1 page)
1 October 1998Completion of winding up (1 page)
29 September 1997Order of court to wind up (1 page)
24 January 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
21 March 1996Registered office changed on 21/03/96 from: first floor unit 7 ever ready industrial estate tanfield lea stanley county durham DH9 9QF (1 page)
12 February 1996Return made up to 23/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/96
(6 pages)
11 February 1996Auditor's resignation (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 January 1996Registered office changed on 04/01/96 from: bermuda house 3A dinsdale place sandyford newcastle upon tyne NE2 1BD (1 page)