M.W. MARSHALL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

M.W. MARSHALL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01077853

Incorporation date

23/10/1972

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon01/01/2019
Final Gazette dissolved following liquidation
dot icon01/10/2018
Return of final meeting in a members' voluntary winding up
dot icon07/08/2018
Liquidators' statement of receipts and payments to 2018-06-28
dot icon09/11/2017
Insolvency filing
dot icon25/08/2017
Liquidators' statement of receipts and payments to 2017-06-28
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Removal of liquidator by court order
dot icon17/08/2016
Liquidators' statement of receipts and payments to 2016-06-28
dot icon04/09/2015
Liquidators' statement of receipts and payments to 2015-06-28
dot icon04/12/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon30/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon27/11/2012
Termination of appointment of Nicola Challen as a secretary
dot icon04/09/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon12/07/2011
Appointment of a voluntary liquidator
dot icon12/07/2011
Appointment of a voluntary liquidator
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Declaration of solvency
dot icon08/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Termination of appointment of Andrew Evans as a director
dot icon20/08/2010
Appointment of Mr Robin James Stewart as a director
dot icon16/08/2010
Director's details changed for Paul Richard Mainwaring on 2010-06-29
dot icon05/07/2010
Resolutions
dot icon08/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon06/01/2010
Director's details changed for Paul Richard Mainwaring on 2010-01-06
dot icon06/01/2010
Director's details changed for Andrew Keith Evans on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Nicola Challen on 2010-01-06
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/04/2009
Appointment terminated secretary alistair peel
dot icon15/04/2009
Secretary appointed nicola challen
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon01/09/2008
Secretary appointed alistair charles peel
dot icon01/09/2008
Appointment terminated secretary maria de freitas
dot icon29/05/2008
Appointment terminated director simon neville
dot icon27/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom
dot icon25/03/2008
Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST
dot icon08/01/2008
Secretary's particulars changed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon28/12/2007
Return made up to 10/12/07; full list of members
dot icon28/12/2007
Secretary's particulars changed
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 10/12/06; full list of members
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2006
Secretary's particulars changed
dot icon03/01/2006
Return made up to 10/12/05; full list of members
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned
dot icon14/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 10/12/04; full list of members
dot icon20/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST
dot icon03/11/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon27/10/2004
Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 14/12/03; full list of members
dot icon07/07/2003
Director resigned
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon22/01/2003
Return made up to 14/12/02; full list of members
dot icon14/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon26/03/2002
Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA
dot icon24/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/01/2002
Return made up to 14/12/01; full list of members
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon30/01/2001
Secretary resigned;director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon15/01/2001
Return made up to 14/12/00; full list of members
dot icon11/07/2000
Director resigned
dot icon02/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon13/01/2000
Return made up to 14/12/99; full list of members
dot icon29/12/1999
Secretary resigned;director resigned
dot icon29/12/1999
New secretary appointed;new director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon27/07/1999
Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon27/07/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon24/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon30/12/1998
Return made up to 14/12/98; full list of members
dot icon20/07/1998
Director's particulars changed
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon26/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon12/01/1998
Return made up to 14/12/97; no change of members
dot icon16/10/1997
Secretary's particulars changed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon07/05/1997
Director's particulars changed
dot icon06/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon02/01/1997
Return made up to 14/12/96; full list of members
dot icon04/10/1996
Secretary's particulars changed
dot icon07/08/1996
Director resigned
dot icon07/08/1996
New director appointed
dot icon25/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon22/12/1995
Return made up to 14/12/95; no change of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon10/01/1995
Return made up to 14/12/94; full list of members
dot icon10/01/1995
Location of register of members address changed
dot icon10/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
New director appointed
dot icon11/04/1994
Director resigned
dot icon31/01/1994
Accounts for a dormant company made up to 1993-04-30
dot icon17/01/1994
Return made up to 14/12/93; full list of members
dot icon28/01/1993
Accounts for a dormant company made up to 1992-04-30
dot icon22/12/1992
Return made up to 14/12/92; no change of members
dot icon14/02/1992
Accounts for a dormant company made up to 1991-04-30
dot icon08/01/1992
Return made up to 14/12/91; full list of members
dot icon12/04/1991
Secretary's particulars changed
dot icon15/01/1991
Accounts for a dormant company made up to 1990-04-30
dot icon15/01/1991
Return made up to 14/12/90; no change of members
dot icon07/01/1991
Director resigned;new director appointed
dot icon11/05/1990
Director resigned;new director appointed
dot icon18/10/1989
Accounts for a dormant company made up to 1989-04-30
dot icon18/10/1989
Return made up to 18/09/89; no change of members
dot icon03/11/1988
Accounts for a dormant company made up to 1988-04-30
dot icon03/11/1988
Return made up to 24/10/88; full list of members
dot icon01/09/1988
Registered office changed on 01/09/88 from: mercantile house 66 cannon street london EC4N 6AE
dot icon01/09/1988
Secretary resigned;new secretary appointed
dot icon13/05/1988
Return made up to 31/12/87; full list of members
dot icon26/01/1988
New director appointed
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Director resigned
dot icon25/01/1988
Accounts for a dormant company made up to 1987-04-30
dot icon09/05/1987
Return made up to 11/11/86; full list of members
dot icon19/02/1987
Accounts for a dormant company made up to 1986-04-30
dot icon14/01/1987
Accounts for a dormant company made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Stephen Andrew
Director
13/10/2004 - 20/11/2006
78
De Freitas, Maria Teresa
Secretary
24/06/2005 - 29/08/2008
38
Knowles, Michael Anthony
Director
31/03/1994 - 01/08/1996
3
Shaw, Gary Allan
Secretary
20/12/1999 - 18/01/2001
13
Dearlove, Juliet Mary
Director
14/06/2004 - 24/06/2005
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.W. MARSHALL NOMINEES LIMITED

M.W. MARSHALL NOMINEES LIMITED is an(a) Dissolved company incorporated on 23/10/1972 with the registered office located at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.W. MARSHALL NOMINEES LIMITED?

toggle

M.W. MARSHALL NOMINEES LIMITED is currently Dissolved. It was registered on 23/10/1972 and dissolved on 01/01/2019.

Where is M.W. MARSHALL NOMINEES LIMITED located?

toggle

M.W. MARSHALL NOMINEES LIMITED is registered at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ.

What is the latest filing for M.W. MARSHALL NOMINEES LIMITED?

toggle

The latest filing was on 01/01/2019: Final Gazette dissolved following liquidation.