Company NameMarchant,Thomas And Murrell Limited
Company StatusDissolved
Company Number00399855
CategoryPrivate Limited Company
Incorporation Date27 October 1945(78 years, 6 months ago)
Dissolution Date5 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Peter Higson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(62 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nottingham Road
Peggs Green
Leicestershire
LE67 8HN
Director NameMr Christoph Paul Sander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(62 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr David Melvyn Wallwork
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(62 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindley Hall
Windley
Derbyshire
DE56 2LP
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(62 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameMr Peter John Ward
NationalityBritish
StatusClosed
Appointed04 January 2008(62 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameDavid Alan West
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(62 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2010)
RoleCompany Director
Correspondence Address55 Heron Way
Horsham
West Sussex
RH13 6DW
Secretary NameDavid Alan West
NationalityBritish
StatusClosed
Appointed14 February 2008(62 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2010)
RoleCompany Director
Correspondence Address55 Heron Way
Horsham
West Sussex
RH13 6DW
Director NameDavid Evan Murrell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(47 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 04 January 2008)
RoleSales Executive
Correspondence AddressLongacre 37 Woodland Road
Selsey
Chichester
West Sussex
PO20 0AL
Director NameMichael Henry Thomas
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(47 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 04 January 2008)
RoleSales Executive
Correspondence AddressLeigh Hill House Cottage
17 Leigh Hill Road
Cobham
Surrey
KT11 2HS
Secretary NameAntony Thomas
NationalityBritish
StatusResigned
Appointed12 January 1993(47 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressDragon Stones No 11 New Road
Esher
Surrey
KT10 9PG
Director NameAntony Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(54 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2008)
RoleExport Manager
Correspondence AddressDragon Stones No 11 New Road
Esher
Surrey
KT10 9PG

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,116,890
Gross Profit£152,798
Net Worth£1,807
Cash£29,049
Current Liabilities£134,691

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2010Final Gazette dissolved following liquidation (1 page)
5 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Administrator's progress report to 31 January 2010 (25 pages)
5 February 2010Notice of move from Administration to Dissolution (25 pages)
5 February 2010Administrator's progress report to 31 January 2010 (25 pages)
5 February 2010Notice of move from Administration to Dissolution on 4 February 2010 (25 pages)
21 October 2009Administrator's progress report to 17 September 2009 (25 pages)
21 October 2009Administrator's progress report to 17 September 2009 (25 pages)
22 May 2009Result of meeting of creditors (88 pages)
22 May 2009Result of meeting of creditors (88 pages)
21 May 2009Statement of administrator's proposal (101 pages)
21 May 2009Statement of administrator's proposal (101 pages)
14 April 2009Statement of affairs with form 2.14B (6 pages)
14 April 2009Statement of affairs with form 2.14B (6 pages)
28 March 2009Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
28 March 2009Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
26 March 2009Appointment of an administrator (1 page)
26 March 2009Appointment of an administrator (1 page)
7 April 2008Return made up to 12/01/08; full list of members (4 pages)
7 April 2008Return made up to 12/01/08; full list of members (4 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (3 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (3 pages)
21 January 2008New director appointed (2 pages)
17 January 2008Particulars of mortgage/charge (19 pages)
17 January 2008Particulars of mortgage/charge (19 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2008Declaration of assistance for shares acquisition (7 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of assistance for shares acquisition (7 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Registered office changed on 08/01/08 from: mount road chessington surrey KT9 1HY (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2008Registered office changed on 08/01/08 from: mount road chessington surrey KT9 1HY (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
29 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Return made up to 12/01/07; full list of members (7 pages)
8 February 2007Return made up to 12/01/07; full list of members (7 pages)
21 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
21 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
24 January 2006Return made up to 12/01/06; full list of members (7 pages)
24 January 2006Return made up to 12/01/06; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
9 February 2005Return made up to 12/01/05; full list of members (7 pages)
9 February 2005Return made up to 12/01/05; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 February 2004Return made up to 12/01/04; full list of members (7 pages)
5 February 2004Return made up to 12/01/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 February 2003Return made up to 12/01/03; full list of members (7 pages)
10 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 January 2002Return made up to 12/01/02; full list of members (7 pages)
29 January 2002Return made up to 12/01/02; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
6 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 February 2001Return made up to 12/01/01; full list of members (7 pages)
23 February 2001Return made up to 12/01/01; full list of members (7 pages)
25 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 June 2000Full accounts made up to 31 March 1999 (11 pages)
13 June 2000Full accounts made up to 31 March 1999 (11 pages)
6 April 2000Auditor's resignation (1 page)
6 April 2000Auditor's resignation (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Return made up to 12/01/00; full list of members (6 pages)
24 March 1999Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
24 March 1999Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
31 January 1999Secretary's particulars changed (1 page)
31 January 1999Secretary's particulars changed (1 page)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
24 January 1999Return made up to 12/01/99; no change of members (4 pages)
24 January 1999Return made up to 12/01/99; no change of members (4 pages)
25 June 1998Full accounts made up to 5 April 1997 (9 pages)
25 June 1998Full accounts made up to 5 April 1997 (9 pages)
25 June 1998Full accounts made up to 5 April 1997 (9 pages)
11 March 1998Return made up to 12/01/98; full list of members (6 pages)
11 March 1998Return made up to 12/01/98; full list of members (6 pages)
17 March 1997Return made up to 12/01/97; no change of members (4 pages)
17 March 1997Return made up to 12/01/97; no change of members (4 pages)
6 February 1997Full accounts made up to 5 April 1996 (9 pages)
6 February 1997Full accounts made up to 5 April 1996 (9 pages)
6 February 1997Full accounts made up to 5 April 1996 (9 pages)
1 April 1996Return made up to 12/01/96; no change of members (4 pages)
1 April 1996Return made up to 12/01/96; no change of members (4 pages)
14 February 1996Full accounts made up to 5 April 1995 (9 pages)
14 February 1996Full accounts made up to 5 April 1995 (9 pages)
14 February 1996Full accounts made up to 5 April 1995 (9 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
8 February 1995Return made up to 12/01/95; full list of members (5 pages)
8 February 1995Accounts for a small company made up to 5 April 1994 (9 pages)
8 February 1995Return made up to 12/01/95; full list of members (5 pages)
8 February 1995Accounts for a small company made up to 5 April 1994 (9 pages)
8 February 1995Accounts for a small company made up to 5 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 February 1994Accounts for a small company made up to 5 April 1993 (9 pages)
6 February 1994Return made up to 12/01/94; no change of members (4 pages)
6 February 1994Accounts for a small company made up to 5 April 1993 (9 pages)
6 February 1994Accounts for a small company made up to 5 April 1993 (9 pages)
11 March 1993Return made up to 12/01/93; no change of members (4 pages)
10 February 1993Full accounts made up to 5 April 1992 (8 pages)
10 February 1993Full accounts made up to 5 April 1992 (8 pages)
10 February 1993Full accounts made up to 5 April 1992 (8 pages)
1 December 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
10 February 1992Full accounts made up to 5 April 1991 (8 pages)
10 February 1992Return made up to 12/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1992Full accounts made up to 5 April 1991 (8 pages)
10 February 1992Full accounts made up to 5 April 1991 (8 pages)
8 March 1991Return made up to 19/12/90; no change of members (6 pages)
8 March 1991Full accounts made up to 5 April 1990 (7 pages)
8 March 1991Full accounts made up to 5 April 1990 (7 pages)
8 March 1991Full accounts made up to 5 April 1990 (7 pages)
2 February 1990Full accounts made up to 5 April 1989 (8 pages)
2 February 1990Return made up to 12/01/90; full list of members (5 pages)
2 February 1990Full accounts made up to 5 April 1989 (8 pages)
2 February 1990Return made up to 12/01/90; full list of members (5 pages)
2 February 1990Full accounts made up to 5 April 1989 (8 pages)
7 June 1989Full accounts made up to 5 April 1988 (7 pages)
7 June 1989Full accounts made up to 5 April 1988 (7 pages)
7 June 1989Full accounts made up to 5 April 1988 (7 pages)
7 June 1989Return made up to 17/11/88; full list of members (4 pages)
7 June 1989Return made up to 17/11/88; full list of members (4 pages)
26 July 1988Full accounts made up to 5 April 1987 (8 pages)
26 July 1988Full accounts made up to 5 April 1987 (8 pages)
26 July 1988Return made up to 09/12/87; full list of members (4 pages)
26 July 1988Full accounts made up to 5 April 1987 (8 pages)
26 July 1988Return made up to 09/12/87; full list of members (4 pages)
7 February 1987Full accounts made up to 5 April 1986 (7 pages)
7 February 1987Return made up to 24/12/86; full list of members (4 pages)
7 February 1987Full accounts made up to 5 April 1986 (7 pages)
7 February 1987Return made up to 24/12/86; full list of members (4 pages)
7 February 1987Full accounts made up to 5 April 1986 (7 pages)
27 October 1945Incorporation (21 pages)
27 October 1945Certificate of incorporation (1 page)
27 October 1945Certificate of incorporation (1 page)
27 October 1945Incorporation (21 pages)