MARSDEN METAL PRODUCTS LTD

Riverside House Riverside House, Manchester, M3 5EN
StatusDISSOLVED
Company No.04049301
CategoryPrivate Limited Company
Incorporated08 Aug 2000
Age23 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution14 May 2020
Years4 years, 2 days

SUMMARY

MARSDEN METAL PRODUCTS LTD is an dissolved private limited company with number 04049301. It was incorporated 23 years, 9 months, 8 days ago, on 08 August 2000 and it was dissolved 4 years, 2 days ago, on 14 May 2020. The company address is Riverside House Riverside House, Manchester, M3 5EN.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

New address: Riverside House Irwell Street Manchester M3 5EN

Old address: Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ

Change date: 2019-12-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2019

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2017

Action Date: 18 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2016

Action Date: 18 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2015

Action Date: 18 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2014

Action Date: 18 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 May 2013

Action Date: 19 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL3 5LL

Change date: 2013-04-19

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 19 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Nov 2012

Action Date: 24 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-24

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Jun 2012

Action Date: 10 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-18

Old address: Prince of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 08 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Mills

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jacqueline ann mills

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew james joseph mills

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary sara walker

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/10/00--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/10/00

Documents

View document PDF

Resolution

Date: 21 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 27/09/00 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAIR INTERNATIONAL LTD

50 CROMKILL ROAD,BALLYMENA,BT42 2JR

Number:NI649774
Status:ACTIVE
Category:Private Limited Company

DRUNKEN MONKEY LTD

1ST FLOOR,,LONDON,EC2A 2EA

Number:04772501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LBC TRAINING ACADEMY LTD

95 CHAPEL MARKET,LONDON,N1 9EY

Number:08872606
Status:ACTIVE
Category:Private Limited Company

NEWSSOCIAL LTD

11 OAK HILL GROVE,SURBITON,KT6 6DS

Number:09323218
Status:ACTIVE
Category:Private Limited Company

SHARED EQUITY SECURITIES LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:03539002
Status:ACTIVE
Category:Private Limited Company

SMARTBLUE LIMITED

UNIT 75,BOURNEMOUTH,BH1 1SA

Number:07178877
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