Company NameMarshalls Dormant (No.9) Limited
DirectorsRichard Charles Monro and John Robert Topping
Company StatusLiquidation
Company Number00202553
CategoryPrivate Limited Company
Incorporation Date20 December 1924(99 years, 5 months ago)
Previous NameAccrington Brick & Tile Company Limited(The)

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(73 years, 7 months after company formation)
Appointment Duration25 years, 9 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(74 years, 5 months after company formation)
Appointment Duration24 years, 11 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(74 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(68 years after company formation)
Appointment Duration6 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
Appointed14 December 1992(68 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressCross Platts Farm
Church Lane Southowram
Halifax
West Yorkshire
HX3 9TB
Secretary NameDavid Graham Holden
NationalityBritish
StatusResigned
Appointed14 December 1992(68 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG

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£1,689,306

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due28 December 2016 (overdue)

Filing History

5 January 2017Restoration by order of the court (3 pages)
5 January 2017Restoration by order of the court (3 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Compulsory strike-off action has been suspended (1 page)
19 December 2014Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2014Compulsory strike-off action has been suspended (1 page)
17 May 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2011Restoration by order of the court (4 pages)
30 August 2011Restoration by order of the court (4 pages)
6 February 2004Dissolved (1 page)
6 February 2004Dissolved (1 page)
6 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2003Liquidators' statement of receipts and payments (5 pages)
11 September 2003Liquidators' statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators' statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators' statement of receipts and payments (5 pages)
26 February 2002Registered office changed on 26/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YATW (1 page)
26 February 2002Registered office changed on 26/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YATW (1 page)
25 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Declaration of solvency (3 pages)
25 February 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Declaration of solvency (3 pages)
25 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2002Company name changed accrington brick & tile company LIMITED(the)\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed accrington brick & tile company LIMITED(the)\certificate issued on 05/02/02 (2 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 January 2001Return made up to 14/12/00; 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 for a dormant company made up to 31 December 1999 (3 pages)
26 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 14/12/99; 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 for a dormant company made up to 31 December 1998 (3 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
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)
25 January 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
25 January 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 January 1998Return made up to 14/12/97; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 January 1998Return made up to 14/12/97; full list of members (6 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 14/12/96; full list of members (6 pages)
7 January 1997Return made up to 14/12/96; full list of members (6 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 January 1996Return made up to 14/12/95; full list of members (6 pages)
18 January 1996Return made up to 14/12/95; full list of members (6 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 February 1991Full accounts made up to 31 March 1990 (2 pages)
5 February 1991Full accounts made up to 31 March 1990 (2 pages)
2 February 1990Full accounts made up to 31 March 1989 (2 pages)
2 February 1990Full accounts made up to 31 March 1989 (2 pages)
12 July 1988Full accounts made up to 31 December 1987 (6 pages)
12 July 1988Full accounts made up to 31 December 1987 (6 pages)
23 January 1981Annual return made up to 24/11/80 (4 pages)
23 January 1981Annual return made up to 24/11/80 (4 pages)
15 August 1979Annual return made up to 06/07/79 (4 pages)
15 August 1979Annual return made up to 06/07/79 (4 pages)
11 July 1978Annual return made up to 10/07/78 (4 pages)
11 July 1978Annual return made up to 10/07/78 (4 pages)