Company NameFrank Marshall & Sons Limited
Company StatusDissolved
Company Number00610529
CategoryPrivate Limited Company
Incorporation Date1 September 1958(65 years, 8 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(51 years after company formation)
Appointment Duration5 years, 2 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 2010(51 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Director NameMartin Frank Wright
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration14 years (resigned 16 May 2005)
RoleAccountant
Correspondence Address48 Mawcroft Close
Rawdon
Leeds
West Yorkshire
LS19 6DG
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration21 years (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Director NameMr Guy Irving Northrop
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(49 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(51 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(51 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT
Secretary NameMr James Ernest Marshall
StatusResigned
Appointed27 April 2012(53 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2013)
RoleCompany Director
Correspondence AddressFagley Quarries
Fagley Lane
Bradford
BD2 3NT

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8.7k at £1Ernest Solomon Marshall Settlement-1987
43.67%
Ordinary
8.7k at £1Frank William Marshall Settlement-1987
43.67%
Ordinary
2.4k at £1Rastrick Storage LTD
12.16%
Ordinary
25 at £1Frank Edward Marshall
0.13%
Ordinary
25 at £1George Henry Ross Marshall
0.13%
Ordinary
25 at £1James Ernest Marshall
0.13%
Ordinary
25 at £1William Ross Marshall
0.13%
Ordinary

Financials

Year2014
Net Worth£12,490,557
Cash£1,663,430
Current Liabilities£12,945,091

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Return of final meeting in a members' voluntary winding up (18 pages)
5 August 2014Return of final meeting in a members' voluntary winding up (18 pages)
31 October 2013Appointment of a voluntary liquidator (2 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
31 October 2013Appointment of a voluntary liquidator (2 pages)
8 July 2013Registered office address changed from Fagley Quarries Fagley Lane Bradford BD2 3NT on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Fagley Quarries Fagley Lane Bradford BD2 3NT on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Fagley Quarries Fagley Lane Bradford BD2 3NT on 8 July 2013 (2 pages)
26 June 2013Declaration of solvency (3 pages)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2013Declaration of solvency (3 pages)
13 June 2013Termination of appointment of Frank Marshall as a director (1 page)
13 June 2013Termination of appointment of George Marshall as a director (1 page)
13 June 2013Termination of appointment of Ernest Marshall as a director (1 page)
13 June 2013Termination of appointment of Ernest Marshall as a director (1 page)
13 June 2013Termination of appointment of Frank Marshall as a director (1 page)
13 June 2013Termination of appointment of Frank Marshall as a director (1 page)
13 June 2013Termination of appointment of James Marshall as a secretary (1 page)
13 June 2013Termination of appointment of James Marshall as a secretary (1 page)
13 June 2013Termination of appointment of George Marshall as a director (1 page)
13 June 2013Termination of appointment of Guy Northrop as a director (1 page)
13 June 2013Termination of appointment of Frank Marshall as a director (1 page)
13 June 2013Termination of appointment of Guy Northrop as a director (1 page)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares re-designated 24/05/2013
(19 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares re-designated 24/05/2013
(19 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Memorandum and Articles of Association (13 pages)
10 June 2013Memorandum and Articles of Association (13 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 July 2012Director's details changed for Mr George Henry Ross Marshall on 27 April 2012 (2 pages)
6 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 20,000
(7 pages)
6 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 20,000
(7 pages)
6 July 2012Director's details changed for Mr Frank Edward Marshall on 27 April 2012 (2 pages)
6 July 2012Appointment of Mr James Ernest Marshall as a secretary (1 page)
6 July 2012Director's details changed for Mr James Ernest Marshall on 27 April 2012 (2 pages)
6 July 2012Termination of appointment of Ernest Marshall as a secretary (1 page)
6 July 2012Director's details changed for Mr Frank Edward Marshall on 27 April 2012 (2 pages)
6 July 2012Director's details changed for Mr James Ernest Marshall on 27 April 2012 (2 pages)
6 July 2012Appointment of Mr James Ernest Marshall as a secretary (1 page)
6 July 2012Director's details changed for Mr George Henry Ross Marshall on 27 April 2012 (2 pages)
6 July 2012Termination of appointment of Ernest Marshall as a secretary (1 page)
15 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
15 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
24 May 2011Director's details changed for Mr Frank Edward Marshall on 29 April 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
24 May 2011Director's details changed for Mr Frank Edward Marshall on 29 April 2011 (2 pages)
17 June 2010Appointment of Mr James Ernest Marshall as a director (2 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
17 June 2010Appointment of Mr George Henry Ross Marshall as a director (2 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
17 June 2010Appointment of Mr James Ernest Marshall as a director (2 pages)
17 June 2010Appointment of Mr George Henry Ross Marshall as a director (2 pages)
16 June 2010Director's details changed for Mr Ernest Solomon Marshall on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Guy Irving Northrop on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Guy Irving Northrop on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Frank William Marshall on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Ernest Solomon Marshall on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Mr William Ross Marshall on 29 April 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Ernest Solomon Marshall on 29 April 2010 (1 page)
16 June 2010Director's details changed for Mr William Ross Marshall on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Frank William Marshall on 29 April 2010 (2 pages)
16 June 2010Appointment of Mr Frank Edward Marshall as a director (2 pages)
16 June 2010Appointment of Mr Frank Edward Marshall as a director (2 pages)
16 June 2010Secretary's details changed for Mr Ernest Solomon Marshall on 29 April 2010 (1 page)
1 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
4 March 2010Appointment of Mr William Ross Marshall as a director (2 pages)
4 March 2010Appointment of Mr William Ross Marshall as a director (2 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
19 May 2009Director's change of particulars / frank marshall / 01/11/2008 (1 page)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
19 May 2009Director's change of particulars / frank marshall / 01/11/2008 (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
20 June 2008Return made up to 30/04/08; full list of members (5 pages)
20 June 2008Return made up to 30/04/08; full list of members (5 pages)
27 February 2008Director appointed mr guy irving northrop (1 page)
27 February 2008Director appointed mr guy irving northrop (1 page)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
30 May 2007Return made up to 30/04/07; full list of members (4 pages)
30 May 2007Return made up to 30/04/07; full list of members (4 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (8 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (8 pages)
3 May 2006Return made up to 30/04/06; full list of members (4 pages)
3 May 2006Return made up to 30/04/06; full list of members (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
30 August 2005Accounts for a small company made up to 31 August 2004 (10 pages)
30 August 2005Accounts for a small company made up to 31 August 2004 (10 pages)
10 June 2005Return made up to 30/04/05; full list of members (4 pages)
10 June 2005Return made up to 30/04/05; full list of members (4 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (9 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (9 pages)
8 May 2004Return made up to 30/04/04; full list of members (9 pages)
8 May 2004Return made up to 30/04/04; full list of members (9 pages)
27 June 2003Accounts for a small company made up to 31 August 2002 (9 pages)
27 June 2003Accounts for a small company made up to 31 August 2002 (9 pages)
15 May 2003Return made up to 30/04/03; full list of members (9 pages)
15 May 2003Return made up to 30/04/03; full list of members (9 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 May 2002Return made up to 30/04/02; full list of members (9 pages)
15 May 2002Return made up to 30/04/02; full list of members (9 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001Auditor's resignation (1 page)
14 May 2001Return made up to 30/04/01; full list of members (9 pages)
14 May 2001Return made up to 30/04/01; full list of members (9 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 May 2000Return made up to 30/04/00; full list of members (9 pages)
30 May 2000Return made up to 30/04/00; full list of members (9 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (9 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (9 pages)
24 May 1999Return made up to 30/04/99; no change of members (6 pages)
24 May 1999Return made up to 30/04/99; no change of members (6 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
4 June 1997Return made up to 30/04/97; no change of members (6 pages)
4 June 1997Return made up to 30/04/97; no change of members (6 pages)
4 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 June 1996Return made up to 30/04/96; no change of members (10 pages)
13 June 1996Return made up to 30/04/96; no change of members (10 pages)
11 May 1995Return made up to 30/04/95; full list of members (14 pages)
11 May 1995Return made up to 30/04/95; full list of members (14 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 May 1991Accounts for a small company made up to 31 August 1990 (2 pages)
17 May 1991Accounts for a small company made up to 31 August 1990 (2 pages)
28 June 1990Return made up to 01/06/90; full list of members (8 pages)
28 June 1990Return made up to 01/06/90; full list of members (8 pages)
26 November 1981Annual return made up to 29/12/80 (10 pages)
26 November 1981Accounts made up to 31 August 1980 (5 pages)
26 November 1981Accounts made up to 31 August 1980 (5 pages)
26 November 1981Annual return made up to 29/12/80 (10 pages)
1 September 1958Incorporation (14 pages)
1 September 1958Incorporation (14 pages)
1 September 1958Certificate of incorporation (1 page)
1 September 1958Certificate of incorporation (1 page)