MARSHALL WARD LIMITED
Status | DISSOLVED |
Company No. | 00037273 |
Category | Private Limited Company |
Incorporated | 01 Oct 1892 |
Age | 131 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2019 |
Years | 4 years, 6 months, 26 days |
SUMMARY
MARSHALL WARD LIMITED is an dissolved private limited company with number 00037273. It was incorporated 131 years, 7 months, 3 days ago, on 01 October 1892 and it was dissolved 4 years, 6 months, 26 days ago, on 09 October 2019. The company address is First Floor, Skyways House First Floor, Skyways House, Speke, L70 1AB, Liverpool.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 03 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 03 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-23
Officer name: Gregory Vincent Pateras
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 13 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shop Direct Secretarial Services Ltd
Termination date: 2016-02-29
Documents
Termination director company with name termination date
Date: 13 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shop Direct Company Director Limited
Termination date: 2016-02-29
Documents
Appoint person director company with name date
Date: 13 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Vincent Pateras
Appointment date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type dormant
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr David Wallace Kershaw
Documents
Accounts with accounts type dormant
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wallace Kershaw
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Makin
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Change account reference date company current extended
Date: 27 Jun 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mr Steve Makin
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change corporate secretary company with change date
Date: 08 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-04
Officer name: Shop Direct Secretarial Services Ltd
Documents
Change corporate director company with change date
Date: 08 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Shop Direct Company Director Limited
Change date: 2010-01-04
Documents
Accounts with accounts type dormant
Date: 18 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / littlewoods company director LIMITED / 06/05/2008
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr steve makin
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 31/01/06 from: 19TH floor arndale house arndale centre market street manchester M60 6EQ
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/04/05
Documents
Accounts with accounts type dormant
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Resolution
Date: 05 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 10/06/03 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 18/04/02 from: 250 bransford road worcester WR99 1AA
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/01; no change of members
Documents
Legacy
Date: 09 Jan 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 16 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 25 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Legacy
Date: 16 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 16/10/98 from: universal house devonshire street manchester M60 6EL
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; no change of members
Documents
Resolution
Date: 12 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Legacy
Date: 14 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 11 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
FOURTH FLOOR,LONDON,WC2R 1AT
Number: | 06785241 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MAESMAWR,ABERYSTWYTH,SY23 3RW
Number: | 10928131 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREVILLE HOUSE,WARWICK,CV34 4EW
Number: | 02185871 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SCARTHO ROAD,NORTH EAST LINCOLSHIRE,DN33 2AB
Number: | 04181808 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WITHENS LANE,MERSEYSIDE,CH45 7NE
Number: | 01681657 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LLANBERIS GROVE,NOTTINGHAM,NG8 5DP
Number: | 11576221 |
Status: | ACTIVE |
Category: | Private Limited Company |