MEGGITT MARSH & CO LIMITED

Register to unlock more data on OkredoRegister

MEGGITT MARSH & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00439738

Incorporation date

26/07/1947

Size

Full

Contacts

Registered address

Registered address

Stanhope House, 116-118 Walworth Road, London SE17 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1947)
dot icon30/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2009
First Gazette notice for voluntary strike-off
dot icon05/12/2009
Application to strike the company off the register
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon02/02/2009
Secretary appointed mrs victoria french
dot icon29/01/2009
Appointment Terminated Secretary bemah amissah-arthur
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 09/05/08; full list of members
dot icon06/06/2008
Secretary's Change of Particulars / bemah amissah-arthur / 01/04/2008 / HouseName/Number was: , now: flat 4,; Street was: 122 telford avenue, now: belenoyd court, 77 leigham court road; Area was: balham, now: ; Post Code was: SW2 4XQ, now: SW16 2NY; Country was: , now: united kingdom
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon16/08/2007
New secretary appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 09/05/07; no change of members
dot icon12/07/2006
Return made up to 09/05/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Director resigned
dot icon09/06/2005
Return made up to 09/05/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon14/06/2004
Return made up to 09/05/04; full list of members
dot icon26/03/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 09/05/03; full list of members
dot icon16/05/2003
Director's particulars changed
dot icon04/04/2003
Registered office changed on 04/04/03 from: 8 saint stephens court saint stephens road bournemouth dorset BH2 6LA
dot icon04/04/2003
Director resigned
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned;director resigned
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned;director resigned
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 09/05/02; full list of members
dot icon17/05/2002
Secretary's particulars changed;director's particulars changed
dot icon28/06/2001
Registered office changed on 28/06/01 from: 8 st stephens court saint stephens road bournemouth dorset BH2 6LA
dot icon16/05/2001
Return made up to 09/05/01; full list of members
dot icon16/05/2001
Registered office changed on 16/05/01
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
Director resigned
dot icon19/12/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon23/05/2000
Return made up to 18/05/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon21/05/1999
Return made up to 18/05/99; full list of members
dot icon21/05/1999
Secretary resigned;director resigned
dot icon21/05/1999
Director resigned
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon05/10/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon29/09/1998
New director appointed
dot icon24/09/1998
Full accounts made up to 1998-02-28
dot icon24/09/1998
Accounting reference date extended from 31/01/98 to 28/02/98
dot icon22/09/1998
New director appointed
dot icon08/09/1998
Return made up to 18/05/98; full list of members
dot icon08/09/1998
Location of register of members address changed
dot icon08/09/1998
Location of register of members
dot icon26/08/1998
Registered office changed on 26/08/98 from: faraday house 38 poole road westbourne bournemouth BH4 9DW
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon08/04/1998
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon25/02/1998
Particulars of mortgage/charge
dot icon27/11/1997
Accounts for a small company made up to 1997-02-28
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned;director resigned
dot icon27/11/1997
New secretary appointed;new director appointed
dot icon27/11/1997
New director appointed
dot icon06/11/1997
Memorandum and Articles of Association
dot icon06/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Return made up to 18/05/97; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-02-29
dot icon03/09/1996
Return made up to 18/05/96; no change of members
dot icon03/09/1996
Location of register of members
dot icon24/11/1995
Accounts for a small company made up to 1995-02-28
dot icon15/06/1995
Return made up to 18/05/95; full list of members
dot icon05/11/1994
Accounts for a small company made up to 1994-02-28
dot icon09/06/1994
Return made up to 18/05/94; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-02-28
dot icon03/08/1993
Return made up to 18/05/93; no change of members
dot icon18/05/1992
Full accounts made up to 1992-02-29
dot icon18/05/1992
Return made up to 18/05/92; full list of members
dot icon05/07/1991
Full accounts made up to 1991-02-28
dot icon03/06/1991
Return made up to 18/05/91; no change of members
dot icon22/06/1990
Full accounts made up to 1990-02-28
dot icon22/06/1990
Return made up to 18/05/90; full list of members
dot icon11/07/1989
Full accounts made up to 1989-02-28
dot icon11/07/1989
Return made up to 18/05/89; full list of members
dot icon26/01/1989
Particulars of mortgage/charge
dot icon09/11/1988
Registered office changed on 09/11/88 from: 7 yelverton rd bournemouth
dot icon13/10/1988
Full accounts made up to 1988-02-29
dot icon13/10/1988
Return made up to 23/08/88; full list of members
dot icon02/09/1987
Full accounts made up to 1987-02-28
dot icon02/09/1987
Return made up to 22/06/87; full list of members
dot icon26/11/1986
Director resigned
dot icon26/11/1986
Director resigned
dot icon07/08/1986
Full accounts made up to 1986-02-28
dot icon07/08/1986
Return made up to 29/04/86; full list of members
dot icon26/07/1947
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prout, Christopher Cyril
Secretary
24/11/1997 - 09/06/1998
3
Wyborn, Robin Henry
Director
10/06/1998 - 17/01/2001
1
Fairman, Leonard Michael
Director
17/01/2001 - 17/10/2005
6
Inskip, Matthew Forbes
Director
01/06/2000 - 20/12/2002
1
Prout, Christopher Cyril
Director
24/11/1997 - 09/06/1998
3

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 MEGGITT MARSH & CO LIMITED

MEGGITT MARSH & CO LIMITED is an(a) Dissolved company incorporated on 26/07/1947 with the registered office located at Stanhope House, 116-118 Walworth Road, London SE17 1JY. 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 MEGGITT MARSH & CO LIMITED?

toggle

MEGGITT MARSH & CO LIMITED is currently Dissolved. It was registered on 26/07/1947 and dissolved on 30/03/2010.

Where is MEGGITT MARSH & CO LIMITED located?

toggle

MEGGITT MARSH & CO LIMITED is registered at Stanhope House, 116-118 Walworth Road, London SE17 1JY.

What does MEGGITT MARSH & CO LIMITED do?

toggle

MEGGITT MARSH & CO LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for MEGGITT MARSH & CO LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved via voluntary strike-off.