Company NameMarshall Bros Ltd.
DirectorsBarbara Liversidge and Geoffrey David Mitchell
Company StatusDissolved
Company Number00498724
CategoryPrivate Limited Company
Incorporation Date22 August 1951(72 years, 8 months ago)
Previous NameMarshall Bros (Bury) Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Barbara Liversidge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence Address17 Lakeside
Primrose Valley
Filey
North Yorkshire
YO14 9RJ
Director NameMr Geoffrey David Mitchell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleLeather Goods Manufacturer
Correspondence Address9 Newby Farm Crescent
Newby Farm Meadows Newby
Scarborough
North Yorkshire
YO12 6UW
Secretary NameMrs Barbara Liversidge
NationalityBritish
StatusCurrent
Appointed08 June 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address17 Lakeside
Primrose Valley
Filey
North Yorkshire
YO14 9RJ
Director NameMr Harold Marshall
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(39 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 March 2000)
RoleLeather Goods Manufacturer
Correspondence Address25 Wharfedale
Filey
North Yorkshire
YO14 0DG
Director NameMr Neville Dearden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(41 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Director NameWilliam Usher Barmby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(48 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2002)
RoleArea Manager
Correspondence Address18 Lakeside
Primrose Valley
Filey
North Yorkshire
YO14 9RJ

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£213,936
Cash£87
Current Liabilities£318,002

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004C/O replacement of liquidator (10 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
4 August 2003Liquidators statement of receipts and payments (8 pages)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2002Statement of affairs (18 pages)
10 July 2002Registered office changed on 10/07/02 from: marbury works clarence drive filey north yorkshire YO14 0AB (1 page)
26 June 2002Return made up to 03/06/02; full list of members (8 pages)
26 June 2002Director resigned (1 page)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 June 2001Return made up to 03/06/01; full list of members (8 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 June 2000New director appointed (2 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(7 pages)
13 March 2000Director resigned (1 page)
30 October 1999Particulars of mortgage/charge (3 pages)
24 June 1999Return made up to 03/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Return made up to 03/06/98; full list of members (6 pages)
7 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1997Director resigned (1 page)
17 June 1996Return made up to 03/06/96; no change of members (5 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 August 1995Memorandum and Articles of Association (22 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 June 1995Return made up to 03/06/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1952Annual return made up to 31/10/52 (8 pages)
22 August 1951Incorporation (13 pages)