MARSHALLS NEWCO NO. 2 LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.00428350
CategoryPrivate Limited Company
Incorporated24 Jan 1947
Age77 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution29 Aug 2013
Years10 years, 8 months, 18 days

SUMMARY

MARSHALLS NEWCO NO. 2 LIMITED is an dissolved private limited company with number 00428350. It was incorporated 77 years, 3 months, 23 days ago, on 24 January 1947 and it was dissolved 10 years, 8 months, 18 days ago, on 29 August 2013. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2012

Action Date: 13 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2011

Action Date: 13 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: 5 Old Bailey London EC4M 7AF

Change date: 2010-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA

Change date: 2010-07-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian burrell

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed catherine baxandall

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr ian david burrell

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elizabeth blease

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 10/01/05 from: station works fenny compton southam warwickshire CV47 2XB

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 06/09/99 from: station works fenny compton leamington spa warwickshire CV33 0XB

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Address

Type: 287

Description: Registered office changed on 15/05/97 from: mariner tamworth staffordshire B79 7UL

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 21/03/91; full list of members

Documents

View document PDF

Resolution

Date: 13 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 24 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/03/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/05/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/05/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Resolution

Date: 20 Jul 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/05/87; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

CARISBROOK DENTAL CARE LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:07234584
Status:ACTIVE
Category:Private Limited Company

CROSSLEY KITCHENS LTD

82 FOOTNERS LANE,CHRISTCHURCH,BH23 7NR

Number:05379969
Status:ACTIVE
Category:Private Limited Company

MACEFIELD COMMERCIALS LIMITED

24 SOUTHFIELD LANE,WORKSOP,S80 4NR

Number:11624558
Status:ACTIVE
Category:Private Limited Company

MITCHELL PROPERTIES (NORTHWEST) LTD

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:09776970
Status:ACTIVE
Category:Private Limited Company

ROSE TREE CARE LIMITED

24 WOODLAND AVENUE,KETTERING,NN15 6QP

Number:08463004
Status:ACTIVE
Category:Private Limited Company

SUBROV TECHNICAL SERVICES LIMITED

58 BELLINGHAM ROAD,KENDAL,LA9 5JP

Number:08779335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source