MARSHALLS NEWCO NO. 4 LIMITED

Register to unlock more data on OkredoRegister

MARSHALLS NEWCO NO. 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00614734

Incorporation date

12/11/1958

Size

Dormant

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1958)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Return of final meeting in a members' voluntary winding up
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-06-13
dot icon09/08/2011
Liquidators' statement of receipts and payments to 2011-06-13
dot icon29/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon01/07/2010
Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 2010-07-01
dot icon29/06/2010
Declaration of solvency
dot icon28/06/2010
Appointment of a voluntary liquidator
dot icon28/06/2010
Resolutions
dot icon07/05/2010
Resolutions
dot icon07/05/2010
Change of name notice
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2009
Director's Change of Particulars / ian burrell / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: rundale house, now: birkby hall road; Area was: old scriven, now: ; Post Town was: knaresborough, now: huddersfield; Post Code was: HG5 9DY, now: HD2 2YA; Secure Officer was: false, now: true
dot icon28/08/2009
Secretary's Change of Particulars / catherine baxandall / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: 5 college drive, now: birkby hall road; Post Town was: ilkley, now: huddersfield; Post Code was: LS29 9TY, now: HD2 2YA; Secure Officer was: false, now: true
dot icon28/08/2009
Director's Change of Particulars / david holden / 03/08/2009 / HouseName/Number was: , now: birkby grange; Street was: croft house langlea terrace, now: birkby hall road; Area was: hipperholme, now: ; Post Town was: halifax, now: huddersfield; Post Code was: HX3 8LG, now: HD2 2YA; Secure Officer was: false, now: true
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon30/09/2008
Appointment Terminated Secretary ian burrell
dot icon07/07/2008
Secretary appointed catherine baxandall
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon07/04/2008
Secretary appointed mr ian david burrell
dot icon07/04/2008
Appointment Terminated Secretary elizabeth blease
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 30/04/07; no change of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon19/01/2006
Director resigned
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Declaration of assistance for shares acquisition
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 30/04/05; full list of members
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon10/01/2005
Registered office changed on 10/01/05 from: station works fenny compton southam warwickshire CV47 2XB
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Secretary resigned;director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Secretary's particulars changed;director's particulars changed
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon10/05/2000
Director's particulars changed
dot icon08/12/1999
Auditor's resignation
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Registered office changed on 06/09/99 from: station works fenny compton leamington spa warwickshire CV33 0XB
dot icon04/06/1999
Return made up to 30/04/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Auditor's resignation
dot icon20/05/1998
Return made up to 30/04/98; no change of members
dot icon12/11/1997
Director's particulars changed
dot icon03/11/1997
Certificate of reduction of issued capital
dot icon03/11/1997
Reduction of iss capital and minute (oc) £ ic 19900100/ 1674100
dot icon03/11/1997
Resolutions
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon15/08/1997
Resolutions
dot icon06/08/1997
Director's particulars changed
dot icon03/08/1997
New director appointed
dot icon11/07/1997
Return made up to 30/04/97; full list of members
dot icon04/07/1997
Memorandum and Articles of Association
dot icon04/07/1997
Resolutions
dot icon04/07/1997
Resolutions
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
Registered office changed on 04/07/97 from: mariner tamworth staffordshire B79 7UL
dot icon04/07/1997
Memorandum and Articles of Association
dot icon23/05/1997
Declaration of assistance for shares acquisition
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Particulars of mortgage/charge
dot icon27/04/1997
Secretary's particulars changed
dot icon09/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Memorandum and Articles of Association
dot icon06/01/1997
Declaration of assistance for shares acquisition
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Auditor's resignation
dot icon04/06/1996
Return made up to 30/04/96; full list of members
dot icon06/12/1995
New director appointed
dot icon23/11/1995
Director resigned
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 30/04/95; full list of members
dot icon02/05/1995
Resolutions
dot icon27/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 30/04/94; full list of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon15/09/1993
New director appointed
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon19/01/1993
Director resigned
dot icon05/01/1993
Ad 23/12/92--------- £ si 1000000@1=1000000 £ ic 18900100/19900100
dot icon05/01/1993
Nc inc already adjusted 23/12/92
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Secretary resigned
dot icon13/10/1992
New secretary appointed
dot icon21/07/1992
Resolutions
dot icon07/05/1992
Return made up to 30/04/92; full list of members
dot icon25/03/1992
Certificate of change of name
dot icon19/03/1992
New director appointed
dot icon28/02/1992
Director resigned
dot icon11/02/1992
New director appointed
dot icon19/01/1992
Ad 23/12/91--------- £ si 18825000@1=18825000 £ ic 75100/18900100
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
£ nc 75100/18900100 23/12/91
dot icon02/01/1992
Director resigned
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Return made up to 30/04/91; full list of members
dot icon20/03/1991
Director resigned
dot icon19/02/1991
New director appointed
dot icon30/01/1991
Director resigned
dot icon11/12/1990
Director resigned
dot icon06/11/1990
Director resigned
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Resolutions
dot icon14/08/1990
Return made up to 06/08/90; full list of members
dot icon01/08/1990
Director resigned
dot icon06/07/1990
Director resigned
dot icon18/05/1990
New director appointed
dot icon12/02/1990
Director's particulars changed
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
New director appointed
dot icon16/08/1989
Director resigned
dot icon21/07/1989
Director's particulars changed
dot icon21/07/1989
Director resigned
dot icon21/07/1989
Director resigned
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Return made up to 08/05/89; full list of members
dot icon28/02/1989
New director appointed
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
New director appointed
dot icon23/09/1988
Director's particulars changed
dot icon02/06/1988
Return made up to 03/05/88; full list of members
dot icon15/02/1988
New director appointed
dot icon06/11/1987
New director appointed
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon24/09/1987
New director appointed
dot icon17/08/1987
New director appointed
dot icon06/07/1987
Return made up to 19/05/87; full list of members
dot icon19/06/1987
Director resigned
dot icon18/06/1987
New director appointed
dot icon05/06/1987
Resolutions
dot icon01/04/1987
Certificate of change of name
dot icon31/03/1987
Certificate of change of name
dot icon06/02/1987
Director resigned;new director appointed
dot icon22/01/1987
Secretary resigned;new secretary appointed
dot icon29/12/1986
Director resigned;new director appointed
dot icon05/11/1986
Director resigned;new director appointed
dot icon27/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1986
Registered office changed on 18/10/86 from: 235 old marylebone road london NW1 5QT
dot icon15/09/1986
Full accounts made up to 1986-03-31
dot icon15/09/1986
Return made up to 20/08/86; full list of members
dot icon01/11/1985
Accounts made up to 1985-03-31
dot icon17/06/1983
Certificate of change of name
dot icon16/03/1976
Accounts made up to 2075-03-31
dot icon12/11/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, Ian David
Director
13/12/2004 - Present
76
Sherhod, Christopher
Director
28/04/1997 - 13/12/2004
1
Burrell, Ian David
Secretary
13/12/2004 - 06/05/2005
36
Nickalls, Mark Robert
Secretary
28/04/1997 - 13/12/2004
7
Lester, Grahame
Director
28/04/1997 - 13/12/2004
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 MARSHALLS NEWCO NO. 4 LIMITED

MARSHALLS NEWCO NO. 4 LIMITED is an(a) Dissolved company incorporated on 12/11/1958 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. 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 MARSHALLS NEWCO NO. 4 LIMITED?

toggle

MARSHALLS NEWCO NO. 4 LIMITED is currently Dissolved. It was registered on 12/11/1958 and dissolved on 29/08/2013.

Where is MARSHALLS NEWCO NO. 4 LIMITED located?

toggle

MARSHALLS NEWCO NO. 4 LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does MARSHALLS NEWCO NO. 4 LIMITED do?

toggle

MARSHALLS NEWCO NO. 4 LIMITED operates in the Manufacture of other products of wood (20.51 - SIC 2003) sector.

What is the latest filing for MARSHALLS NEWCO NO. 4 LIMITED?

toggle

The latest filing was on 29/08/2013: Final Gazette dissolved following liquidation.