MARSHALL FRENCH AND LUCAS LIMITED

Register to unlock more data on OkredoRegister

MARSHALL FRENCH AND LUCAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00502689

Incorporation date

22/12/1951

Size

Full

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Notice of final account prior to dissolution
dot icon07/03/2011
Termination of appointment of Paul Marsden as a director
dot icon19/01/2001
Miscellaneous
dot icon19/01/2001
Appointment of a liquidator
dot icon31/08/2000
Appointment of a liquidator
dot icon28/02/2000
Registered office changed on 28/02/00 from: grant thornton melton street london NW1 2EP
dot icon20/01/2000
Order of court to wind up
dot icon19/11/1999
Registered office changed on 19/11/99 from: international house world trade centre 1,st katharines way london,E1 9UN
dot icon05/10/1999
Ad 31/08/99--------- £ si 62251@1=62251 £ ic 1028500/1090751
dot icon06/07/1999
Ad 30/06/99--------- £ si 95000@1=95000 £ ic 933500/1028500
dot icon30/06/1999
Ad 23/06/99--------- £ si 100000@1=100000 £ ic 833500/933500
dot icon30/06/1999
Nc inc already adjusted 23/06/99
dot icon30/06/1999
Resolutions
dot icon08/03/1999
Ad 02/03/99--------- £ si 156000@1=156000 £ ic 677500/833500
dot icon02/03/1999
Full accounts made up to 1998-06-30
dot icon04/02/1999
Particulars of mortgage/charge
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Ad 19/11/98--------- £ si 31000@1=31000 £ ic 646500/677500
dot icon07/01/1999
Ad 24/07/98--------- £ si 85000@1
dot icon07/01/1999
Ad 15/10/98--------- £ si 59000@1
dot icon07/01/1999
Nc inc already adjusted 24/07/98
dot icon07/01/1999
Return made up to 03/11/98; full list of members
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Secretary resigned;director resigned
dot icon20/07/1998
Certificate of change of name
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon26/02/1998
Director resigned
dot icon26/11/1997
Return made up to 03/11/97; no change of members
dot icon26/11/1997
Secretary's particulars changed;director's particulars changed
dot icon09/09/1997
New director appointed
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
Secretary resigned;director resigned
dot icon26/03/1997
Declaration of satisfaction of mortgage/charge
dot icon26/03/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Return made up to 03/11/96; no change of members
dot icon06/10/1996
Full accounts made up to 1996-06-30
dot icon20/12/1995
Return made up to 03/11/95; full list of members
dot icon12/10/1995
Full accounts made up to 1995-06-30
dot icon31/10/1994
Return made up to 03/11/94; no change of members
dot icon18/10/1994
Full accounts made up to 1994-06-30
dot icon02/12/1993
Return made up to 03/11/93; no change of members
dot icon20/10/1993
Full accounts made up to 1993-06-30
dot icon15/10/1993
Particulars of mortgage/charge
dot icon04/05/1993
New director appointed
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon04/01/1993
Certificate of change of name
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon06/11/1992
Return made up to 03/11/92; full list of members
dot icon06/11/1992
Director resigned
dot icon08/04/1992
Full accounts made up to 1991-06-30
dot icon25/11/1991
Return made up to 03/11/91; no change of members
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon18/06/1991
Registered office changed on 18/06/91 from: plantation hse 31/35 fenchurch st london EC3M 3DX
dot icon03/12/1990
Director's particulars changed
dot icon22/11/1990
Full accounts made up to 1990-06-30
dot icon22/11/1990
Return made up to 03/11/90; no change of members
dot icon30/11/1989
Full accounts made up to 1989-06-30
dot icon30/11/1989
Return made up to 03/11/89; full list of members
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon19/12/1988
Full accounts made up to 1988-06-30
dot icon19/12/1988
Return made up to 06/12/88; full list of members
dot icon25/11/1988
New director appointed
dot icon14/11/1988
New director appointed
dot icon14/11/1988
Director resigned
dot icon09/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1988
Return made up to 28/12/87; full list of members
dot icon06/01/1988
Full accounts made up to 1987-06-30
dot icon03/12/1987
New director appointed
dot icon20/08/1987
Director resigned;new director appointed
dot icon26/03/1987
Director resigned
dot icon30/12/1986
Full accounts made up to 1986-06-30
dot icon30/12/1986
Return made up to 24/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/1998
dot iconLast change occurred
30/06/1998

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/1998
dot iconNext account date
30/06/1999
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Paul Graham
Director
01/09/1997 - 13/07/1999
5
Butler, Michael
Director
14/07/1998 - Present
-
Lutz, Carol Barbara
Director
09/05/1996 - 20/11/1998
1
Myers, Gertrud
Director
03/01/1993 - 14/07/1998
-
Hayward, Paul Michael
Director
10/03/1997 - 27/02/1998
2

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 FRENCH AND LUCAS LIMITED

MARSHALL FRENCH AND LUCAS LIMITED is an(a) Dissolved company incorporated on 22/12/1951 with the registered office located at Grant Thornton House, Melton Street, London NW1 2EP. 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 MARSHALL FRENCH AND LUCAS LIMITED?

toggle

MARSHALL FRENCH AND LUCAS LIMITED is currently Dissolved. It was registered on 22/12/1951 and dissolved on 26/08/2011.

Where is MARSHALL FRENCH AND LUCAS LIMITED located?

toggle

MARSHALL FRENCH AND LUCAS LIMITED is registered at Grant Thornton House, Melton Street, London NW1 2EP.

What does MARSHALL FRENCH AND LUCAS LIMITED do?

toggle

MARSHALL FRENCH AND LUCAS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for MARSHALL FRENCH AND LUCAS LIMITED?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.