MARSHALLS NEWCO NO. 8 LIMITED

Register to unlock more data on OkredoRegister

MARSHALLS NEWCO NO. 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00332931

Incorporation date

23/10/1937

Size

Full

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 23/10/1937)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Return of final meeting in a members' voluntary winding up
dot icon06/08/2012
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 85 Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on 2010-07-01
dot icon29/06/2010
Declaration of solvency
dot icon25/06/2010
Appointment of a voluntary liquidator
dot icon25/06/2010
Resolutions
dot icon24/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon27/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Appointment Terminated Director keith elsey
dot icon02/09/2009
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 icon01/09/2009
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 icon01/09/2009
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 icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment Terminated Secretary ian burrell
dot icon10/07/2008
Secretary appointed catherine baxandall
dot icon23/04/2008
Return made up to 09/04/08; full list of members
dot icon10/04/2008
Secretary appointed mr ian david burrell
dot icon10/04/2008
Appointment Terminated Secretary elizabeth blease
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 09/04/07; no change of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon24/04/2006
Return made up to 09/04/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon09/05/2005
Return made up to 09/04/05; full list of members
dot icon29/04/2004
Return made up to 09/04/04; full list of members
dot icon23/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon08/03/2004
Accounts for a small company made up to 2003-09-30
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon24/02/2004
Resolutions
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned;director resigned
dot icon24/02/2004
Registered office changed on 24/02/04 from: p o box 6 high flatworth tyne tunnel trading estate north shields tyne and wear NE29 6LY
dot icon03/05/2003
Return made up to 09/04/03; no change of members
dot icon23/04/2003
Accounts for a small company made up to 2002-09-30
dot icon31/10/2002
Memorandum and Articles of Association
dot icon18/10/2002
Certificate of change of name
dot icon25/04/2002
Return made up to 09/04/02; no change of members
dot icon25/04/2002
Director's particulars changed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon27/03/2002
Accounts for a small company made up to 2001-09-30
dot icon02/02/2002
Registered office changed on 02/02/02 from: P.O. box 6 35/37,clive street north shields tyne and wear NE29 6LY
dot icon18/04/2001
Return made up to 09/04/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-09-30
dot icon14/06/2000
Accounts for a small company made up to 1999-09-30
dot icon25/05/2000
Return made up to 09/04/00; full list of members
dot icon25/05/2000
Director's particulars changed
dot icon02/02/2000
Director resigned
dot icon10/01/2000
New secretary appointed
dot icon07/01/2000
Secretary resigned
dot icon09/06/1999
New director appointed
dot icon26/04/1999
Accounts for a small company made up to 1998-09-30
dot icon26/04/1999
Return made up to 09/04/99; full list of members
dot icon10/06/1998
Resolutions
dot icon20/05/1998
Accounts for a small company made up to 1997-09-30
dot icon08/05/1998
Return made up to 09/04/98; no change of members
dot icon10/06/1997
Accounts for a small company made up to 1996-09-30
dot icon15/05/1997
Return made up to 09/04/97; no change of members
dot icon24/01/1997
Particulars of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/05/1996
Return made up to 09/04/96; full list of members
dot icon12/04/1996
Accounts for a small company made up to 1995-09-30
dot icon02/05/1995
Accounts for a small company made up to 1994-09-30
dot icon02/05/1995
Return made up to 09/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounts for a small company made up to 1993-09-30
dot icon25/05/1994
Return made up to 09/04/94; no change of members
dot icon25/04/1993
Accounts for a small company made up to 1992-09-30
dot icon25/04/1993
Return made up to 09/04/93; full list of members
dot icon27/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Accounts for a small company made up to 1991-09-30
dot icon28/04/1992
Return made up to 09/04/92; no change of members
dot icon28/04/1992
Registered office changed on 28/04/92
dot icon28/04/1992
Director's particulars changed
dot icon13/06/1991
New director appointed
dot icon01/05/1991
Accounts for a small company made up to 1990-09-30
dot icon01/05/1991
Return made up to 09/04/91; no change of members
dot icon10/04/1991
Director resigned
dot icon01/05/1990
Accounts for a small company made up to 1989-09-30
dot icon01/05/1990
Return made up to 20/04/90; full list of members
dot icon28/04/1989
Accounts for a small company made up to 1988-09-30
dot icon28/04/1989
Return made up to 13/04/89; full list of members
dot icon16/12/1988
New director appointed
dot icon28/04/1988
Accounts for a small company made up to 1987-09-30
dot icon28/04/1988
Return made up to 07/04/88; full list of members
dot icon16/06/1987
Director's particulars changed
dot icon16/06/1987
Return made up to 15/04/87; full list of members
dot icon01/05/1987
Full accounts made up to 1986-09-30
dot icon14/07/1986
Return made up to 08/04/86; full list of members
dot icon17/06/1986
Accounts for a small company made up to 1985-09-30
dot icon17/06/1986
Return made up to 31/12/85; full list of members
dot icon23/10/1937
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
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, Ian David
Secretary
30/01/2004 - 06/05/2005
36
Burrell, Ian David
Secretary
01/04/2008 - 07/07/2008
36
Blease, Elizabeth Ann
Secretary
06/05/2005 - 01/04/2008
48
Robinson, John Reginald
Director
30/01/2004 - 19/04/2004
9
Ogden, Barrie Peter
Director
01/07/1998 - 30/01/2004
1

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. 8 LIMITED

MARSHALLS NEWCO NO. 8 LIMITED is an(a) Dissolved company incorporated on 23/10/1937 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. 8 LIMITED?

toggle

MARSHALLS NEWCO NO. 8 LIMITED is currently Dissolved. It was registered on 23/10/1937 and dissolved on 29/08/2013.

Where is MARSHALLS NEWCO NO. 8 LIMITED located?

toggle

MARSHALLS NEWCO NO. 8 LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does MARSHALLS NEWCO NO. 8 LIMITED do?

toggle

MARSHALLS NEWCO NO. 8 LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for MARSHALLS NEWCO NO. 8 LIMITED?

toggle

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