Company NameMarshalls Dormant (No.6) Limited
DirectorsRichard Charles Monro and John Robert Topping
Company StatusLiquidation
Company Number00080417
CategoryPrivate Limited Company
Incorporation Date21 March 1904(120 years, 1 month ago)
Previous NameS Marshall & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusCurrent
Appointed23 July 1998(94 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(95 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameJohn Robert Topping
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(95 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameMr Kenneth Stanley Davidson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(87 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressWidycroft
Skircoat Moor Road
Halifax
West Yorkshire
Director NameMr Andrew Hanson Marshall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(87 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saplings
Birdcage Lane
Halifax
West Yorkshire
HX3 0JQ
Director NameJohn Douglas Marshall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(87 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressThe Croft
Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Director NameKeith Farrar Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(87 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressUnderhill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameMr Colin Watson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(87 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address17 Brockwell Gardens
Sowerby Bridge
West Yorkshire
HX6 1BP
Secretary NameGeorge Brian Taylor
NationalityBritish
StatusResigned
Appointed28 December 1991(87 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleCompany Director
Correspondence AddressUplands Warley Wood
Luddendenfoot
Halifax
West Yorkshire
HX2 6BL
Secretary NameDavid Graham Holden
NationalityBritish
StatusResigned
Appointed08 June 1992(88 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(88 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameSimeon Joshua Marshall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(88 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressCross Platts Farm
Church Lane Southowram
Halifax
West Yorkshire
HX3 9TB
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(89 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameSimeon Joshua Marshall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(89 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1999)
RoleVd
Correspondence AddressCross Platts Farm
Church Lane Southowram
Halifax
West Yorkshire
HX3 9TB

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£192,306

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Filing History

2 March 2016Restoration by order of the court (3 pages)
2 March 2016Restoration by order of the court (3 pages)
24 May 2003Dissolved (1 page)
24 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2002Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page)
28 February 2002Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page)
27 February 2002Declaration of solvency (3 pages)
27 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Declaration of solvency (3 pages)
6 February 2002Company name changed s marshall & sons LIMITED\certificate issued on 06/02/02 (2 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 April 2001Accounts made up to 31 December 2000 (3 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 March 2000Accounts made up to 31 December 1999 (3 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 September 1999Accounts made up to 31 December 1998 (3 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
25 January 1999Return made up to 28/12/98; no change of members (4 pages)
25 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 July 1998Accounts made up to 31 December 1997 (3 pages)
15 January 1998Accounts made up to 31 March 1997 (3 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 December 1996Accounts made up to 31 March 1996 (3 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 January 1996Accounts made up to 31 March 1995 (3 pages)
13 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1904Incorporation (49 pages)
21 March 1904Incorporation (49 pages)