MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD

Register to unlock more data on OkredoRegister

MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02954257

Incorporation date

31/07/1994

Size

Full

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1994)
dot icon15/08/2018
Final Gazette dissolved following liquidation
dot icon15/05/2018
Return of final meeting in a members' voluntary winding up
dot icon02/09/2017
Liquidators' statement of receipts and payments to 2017-06-26
dot icon04/12/2016
Registered office address changed from C/O Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon25/08/2016
Liquidators' statement of receipts and payments to 2016-06-26
dot icon26/08/2015
Liquidators' statement of receipts and payments to 2015-06-26
dot icon15/07/2014
Registered office address changed from Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO18 1FW to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 2014-07-16
dot icon03/07/2014
Registered office address changed from Unit 6G Greensfield Court Alnwick NE66 2DE United Kingdom on 2014-07-04
dot icon02/07/2014
Appointment of a voluntary liquidator
dot icon02/07/2014
Declaration of solvency
dot icon02/07/2014
Resolutions
dot icon27/06/2014
All of the property or undertaking has been released from charge 3
dot icon11/11/2013
Full accounts made up to 2012-09-30
dot icon07/11/2013
Termination of appointment of Paul Thompson as a director
dot icon15/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon07/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon20/09/2012
Director's details changed for Mr Paul Thompson on 2012-09-21
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Resolutions
dot icon10/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/06/2012
Appointment of Mr Paul Irvin as a director
dot icon05/06/2012
Appointment of Mrs Jane Suzanne Hall as a director
dot icon05/06/2012
Appointment of Mrs Karen Elizabeth Allen as a secretary
dot icon27/05/2012
Registered office address changed from Bank Chambers 29 High Street Ewell Epsom Surrey KT17 1SB on 2012-05-28
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/01/2012
Termination of appointment of Marianne Maceachern as a director
dot icon11/01/2012
Director's details changed for Mr Paul Thompson on 2011-07-08
dot icon26/09/2011
Appointment of Ms Marianne Maceachern as a director
dot icon01/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon19/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon25/08/2010
Director's details changed for Paul Thompson on 2010-07-08
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/12/2009
Annual return made up to 2009-07-08 with full list of shareholders
dot icon12/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2009
Appointment terminated secretary angela delafield
dot icon14/09/2008
Accounts for a small company made up to 2007-09-30
dot icon22/07/2008
Return made up to 08/07/08; full list of members
dot icon09/07/2008
Appointment terminated director john phillips
dot icon18/06/2008
Appointment terminated director gary thompson
dot icon14/10/2007
New director appointed
dot icon07/10/2007
New director appointed
dot icon28/08/2007
Return made up to 08/07/07; full list of members
dot icon19/07/2007
Accounts for a small company made up to 2006-09-30
dot icon03/08/2006
Accounts for a small company made up to 2005-09-30
dot icon31/07/2006
Return made up to 08/07/06; full list of members
dot icon23/06/2006
Particulars of mortgage/charge
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon08/11/2005
Return made up to 08/07/05; full list of members
dot icon07/08/2005
Accounts for a small company made up to 2004-09-30
dot icon24/01/2005
Certificate of change of name
dot icon31/10/2004
Return made up to 08/07/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-09-30
dot icon21/09/2003
Return made up to 08/07/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/11/2002
Return made up to 08/07/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/11/2001
Return made up to 08/07/01; full list of members
dot icon06/12/2000
Certificate of change of name
dot icon22/11/2000
Accounts for a small company made up to 2000-09-30
dot icon22/11/2000
Accounts for a small company made up to 1999-09-30
dot icon14/09/2000
Return made up to 08/07/00; full list of members
dot icon02/11/1999
Return made up to 08/07/99; full list of members
dot icon30/09/1999
Certificate of change of name
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned
dot icon19/07/1999
Accounts for a small company made up to 1998-09-30
dot icon23/07/1998
Return made up to 08/07/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-09-30
dot icon13/08/1997
Accounts for a small company made up to 1996-09-30
dot icon03/08/1997
Return made up to 08/07/97; full list of members
dot icon15/08/1996
Return made up to 18/07/96; full list of members
dot icon11/07/1996
Registered office changed on 12/07/96 from: kielder house 5 emerson road washington tyne & wear NE38 7LN
dot icon03/06/1996
Accounts for a small company made up to 1995-09-30
dot icon08/11/1995
Return made up to 27/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
New secretary appointed;director resigned
dot icon14/12/1994
Secretary resigned
dot icon06/12/1994
Accounting reference date notified as 30/09
dot icon06/12/1994
Ad 17/08/94--------- £ si 100@1=100 £ ic 2/102
dot icon21/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/09/1994
Director resigned;new director appointed
dot icon31/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Paul
Director
16/08/1994 - 07/11/2013
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/07/1994 - 15/09/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/07/1994 - 15/09/1994
67500
Irvin, Paul Ramshaw
Director
22/05/2012 - Present
8
Hall, Jane Suzanne
Director
22/05/2012 - Present
20

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 MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD

MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD is an(a) Dissolved company incorporated on 31/07/1994 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 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 MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD?

toggle

MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD is currently Dissolved. It was registered on 31/07/1994 and dissolved on 15/08/2018.

Where is MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD located?

toggle

MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD do?

toggle

MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD operates in the Support services to forestry (02.40 - SIC 2007) sector.

What is the latest filing for MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD?

toggle

The latest filing was on 15/08/2018: Final Gazette dissolved following liquidation.