PETER MARSHALL (FIRE ESCAPES) LIMITED

Register to unlock more data on OkredoRegister

PETER MARSHALL (FIRE ESCAPES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00973427

Incorporation date

27/02/1970

Size

-

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1970)
dot icon26/06/2013
Final Gazette dissolved following liquidation
dot icon26/03/2013
Administrator's progress report to 2013-03-15
dot icon26/03/2013
Notice of move from Administration to Dissolution on 2013-03-15
dot icon26/02/2013
Administrator's progress report to 2013-02-08
dot icon28/08/2012
Administrator's progress report to 2012-08-08
dot icon02/03/2012
Administrator's progress report to 2012-02-08
dot icon02/03/2012
Notice of extension of period of Administration
dot icon18/10/2011
Administrator's progress report to 2011-09-21
dot icon03/06/2011
Result of meeting of creditors
dot icon13/05/2011
Statement of administrator's proposal
dot icon06/05/2011
Statement of affairs with form 2.14B
dot icon01/04/2011
Registered office address changed from Lincoln House Branch End Gelderd Road Gildersome Leeds West Yorkshire LS27 7LL on 2011-04-01
dot icon29/03/2011
Appointment of an administrator
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-11-30
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr John Harold Verity on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr John Marshall on 2009-12-31
dot icon29/01/2010
Director's details changed for Stephen Hinchliffe on 2009-12-31
dot icon19/01/2010
Termination of appointment of David Sharples as a director
dot icon03/03/2009
Full accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon21/04/2008
Director appointed stephen hinchliffe
dot icon08/02/2008
Full accounts made up to 2007-11-30
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon22/03/2007
Full accounts made up to 2006-11-30
dot icon20/03/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon09/03/2006
Full accounts made up to 2005-11-30
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon01/09/2005
Accounting reference date extended from 31/08/05 to 30/11/05
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon13/12/2004
Full accounts made up to 2004-08-31
dot icon18/11/2004
New director appointed
dot icon13/09/2004
Director resigned
dot icon27/01/2004
Full accounts made up to 2003-08-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
Director's particulars changed
dot icon17/01/2004
Location of register of members address changed
dot icon17/01/2004
Director resigned
dot icon17/01/2004
New director appointed
dot icon06/05/2003
Registered office changed on 06/05/03 from: unit 1 grove mills high street heckmondwike west yorkshire WF16 0AW
dot icon07/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Full accounts made up to 2002-08-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon20/12/2001
Full accounts made up to 2001-08-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
Secretary's particulars changed;director's particulars changed
dot icon20/12/2000
Full accounts made up to 2000-08-31
dot icon28/03/2000
Accounts for a small company made up to 1999-08-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon10/01/2000
Director's particulars changed
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Director resigned
dot icon13/01/1999
Accounts for a small company made up to 1998-08-31
dot icon23/12/1997
Return made up to 31/12/97; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-08-31
dot icon06/05/1997
Accounts for a small company made up to 1996-08-31
dot icon27/12/1996
Return made up to 31/12/96; no change of members
dot icon19/12/1996
Auditor's resignation
dot icon06/08/1996
New director appointed
dot icon09/05/1996
Full accounts made up to 1995-08-31
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon23/06/1995
Full accounts made up to 1994-08-31
dot icon18/01/1995
Registered office changed on 18/01/95 from: netherfield road, ravensthorpe, dewsbury, WF13 3JY
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon15/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 31/12/93; no change of members
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon17/06/1993
Accounts for a small company made up to 1992-08-31
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon15/01/1993
Registered office changed on 15/01/93
dot icon08/10/1992
New director appointed
dot icon08/10/1992
Director resigned;new director appointed
dot icon08/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1992
Ad 15/07/92--------- £ si 200@1=200 £ ic 1000/1200
dot icon16/09/1992
Nc inc already adjusted 15/07/92
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Resolutions
dot icon11/06/1992
Full accounts made up to 1991-08-31
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon24/08/1991
Particulars of mortgage/charge
dot icon05/02/1991
Full accounts made up to 1990-08-31
dot icon13/01/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-08-31
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon09/02/1990
New director appointed
dot icon03/02/1989
Accounts for a small company made up to 1988-08-31
dot icon20/01/1989
Return made up to 19/12/88; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-08-31
dot icon24/02/1988
Return made up to 30/12/87; full list of members
dot icon26/01/1987
Accounts for a small company made up to 1986-08-31
dot icon31/12/1986
Return made up to 18/12/86; full list of members
dot icon27/02/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2010
dot iconLast change occurred
30/11/2010

Accounts

dot iconLast made up date
30/11/2010
dot iconNext account date
30/11/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, William
Director
29/07/1996 - 31/10/2003
2
Midgley, Barry
Director
15/09/1992 - 31/08/2004
-
Marshall, John
Director
21/10/2004 - Present
2
Marshall, John
Director
15/09/1992 - 31/03/1997
2
Sharples, David
Director
31/10/2003 - 18/12/2009
6

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 PETER MARSHALL (FIRE ESCAPES) LIMITED

PETER MARSHALL (FIRE ESCAPES) LIMITED is an(a) Dissolved company incorporated on 27/02/1970 with the registered office located at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. 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 PETER MARSHALL (FIRE ESCAPES) LIMITED?

toggle

PETER MARSHALL (FIRE ESCAPES) LIMITED is currently Dissolved. It was registered on 27/02/1970 and dissolved on 26/06/2013.

Where is PETER MARSHALL (FIRE ESCAPES) LIMITED located?

toggle

PETER MARSHALL (FIRE ESCAPES) LIMITED is registered at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW.

What does PETER MARSHALL (FIRE ESCAPES) LIMITED do?

toggle

PETER MARSHALL (FIRE ESCAPES) LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for PETER MARSHALL (FIRE ESCAPES) LIMITED?

toggle

The latest filing was on 26/06/2013: Final Gazette dissolved following liquidation.