MARSHALL CURTIS LIMITED

Register to unlock more data on OkredoRegister

MARSHALL CURTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01799420

Incorporation date

12/03/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1984)
dot icon31/05/2017
Final Gazette dissolved following liquidation
dot icon28/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2016
Registered office address changed from Unit 9 Moorbrook Southmead Industrial Park Didcot Oxon OX11 7HP to 79 Caroline Street Birmingham B3 1UP on 2016-07-06
dot icon15/06/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/06/2016
Statement of affairs with form 4.19
dot icon12/06/2016
Appointment of a voluntary liquidator
dot icon12/06/2016
Resolutions
dot icon12/05/2016
Resolutions
dot icon27/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon20/05/2014
Registered office address changed from C/O Marshall Curtis Limited Unit 8, Hawksworth Southmead Industrial Park Didcot Oxon OX11 7HR England on 2014-05-21
dot icon28/10/2013
Registration of charge 017994200002
dot icon02/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon15/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon10/04/2012
Resolutions
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/08/2010
Amended accounts made up to 2009-06-30
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Stephen James Ley on 2010-06-14
dot icon26/07/2010
Secretary's details changed for Stephen James Ley on 2010-06-14
dot icon13/06/2010
Registered office address changed from Unit 3 Hawksworth Southmead Industrial Park Didcot S. Oxon OX11 7HR England on 2010-06-14
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Registered office changed on 11/08/2009 from 49 st john street oxford OX1 2LQ
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 01/07/08; full list of members
dot icon30/06/2008
Appointment terminated secretary christine voller
dot icon14/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon14/08/2007
Accounts for a dormant company made up to 2006-06-30
dot icon01/08/2007
Return made up to 01/07/07; no change of members
dot icon28/06/2007
Registered office changed on 29/06/07 from: park 34 collett didcot oxfordshire OX11 7WB
dot icon15/11/2006
Certificate of change of name
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/07/2005
Return made up to 01/07/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon03/08/2004
Return made up to 01/07/04; full list of members
dot icon23/07/2003
Return made up to 01/07/03; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon08/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon08/07/2002
Return made up to 01/07/02; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon10/07/2001
Return made up to 01/07/01; full list of members
dot icon04/07/2000
Return made up to 01/07/00; full list of members
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
Accounts for a dormant company made up to 2000-06-30
dot icon14/07/1999
Return made up to 01/07/99; full list of members
dot icon05/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon02/07/1998
Return made up to 01/07/98; full list of members
dot icon02/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon13/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon04/07/1997
Return made up to 01/07/97; no change of members
dot icon13/11/1996
Return made up to 01/07/96; full list of members
dot icon13/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon13/11/1996
Accounting reference date extended from 31/03/96 to 30/06/96
dot icon26/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon26/06/1995
Return made up to 01/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Director's particulars changed
dot icon25/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon25/09/1994
Return made up to 01/07/94; no change of members
dot icon04/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon04/07/1993
Return made up to 01/07/93; full list of members
dot icon12/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/07/1992
Return made up to 01/07/92; no change of members
dot icon28/08/1991
Return made up to 01/07/91; no change of members
dot icon15/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/07/1990
Return made up to 01/07/90; full list of members
dot icon16/05/1989
Registered office changed on 17/05/89 from: 5 britwell road watlington oxon OX9 5JS
dot icon16/05/1989
Return made up to 31/03/89; full list of members
dot icon16/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon16/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon27/04/1989
Return made up to 31/03/88; full list of members
dot icon01/12/1987
Accounts made up to 1987-03-31
dot icon01/12/1987
Return made up to 23/11/87; full list of members
dot icon19/12/1986
Return made up to 09/09/86; full list of members
dot icon25/11/1986
Accounts for a dormant company made up to 1986-03-31
dot icon19/08/1986
Accounts for a dormant company made up to 1985-03-31
dot icon11/05/1986
Return made up to 09/09/85; full list of members
dot icon18/03/1984
Miscellaneous
dot icon12/03/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voller, Christine Belinda
Secretary
30/06/2000 - 30/06/2008
-

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 MARSHALL CURTIS LIMITED

MARSHALL CURTIS LIMITED is an(a) Dissolved company incorporated on 12/03/1984 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no 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 MARSHALL CURTIS LIMITED?

toggle

MARSHALL CURTIS LIMITED is currently Dissolved. It was registered on 12/03/1984 and dissolved on 31/05/2017.

Where is MARSHALL CURTIS LIMITED located?

toggle

MARSHALL CURTIS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does MARSHALL CURTIS LIMITED do?

toggle

MARSHALL CURTIS LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

What is the latest filing for MARSHALL CURTIS LIMITED?

toggle

The latest filing was on 31/05/2017: Final Gazette dissolved following liquidation.