Company NameMarshall Tractors Limited
Company StatusDissolved
Company Number02655889
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NamePaul William Theakston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(3 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Director NamePeter Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address10 Garthorpe Road
Luddington
Scunthorpe
South Humberside
DN17 4QT
Secretary NamePaul William Theakston
NationalityBritish
StatusClosed
Appointed11 January 2000(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Director NameRoger Newton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 11 December 1991)
RoleCompany Director
Correspondence AddressFarthings Otby Lane
Walesby
Market Rasen
Lincolnshire
LN8 3UT
Secretary NameStephen Thomas Brooks
NationalityBritish
StatusResigned
Appointed06 November 1991(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 11 December 1991)
RoleCompany Director
Correspondence AddressSea Lane
North Cotes
Grimsby
South Humberside
DN36 5UZ
Secretary NameMr Stephen Welch
NationalityBritish
StatusResigned
Appointed13 November 1991(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Church Lane
Laceby
Grimsby
South Humberside
DN37 7BW
Secretary NameDavid Charles Hall
NationalityBritish
StatusResigned
Appointed29 April 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressThe Old Stables Station Road
Nafferton
North Humberside
YO25 0LS
Secretary NameMr Andrew Jeremy Tate
NationalityBritish
StatusResigned
Appointed24 August 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Springdale Way
Beverley
East Yorkshire
HU17 8NU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Current Liabilities£1,024,383

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2004Registered office changed on 26/08/04 from: tokenspire business park hull road woodmansey beverley north humberside HU17 0TB (1 page)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004Voluntary strike-off action has been suspended (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2003Application for striking-off (1 page)
6 May 2003Accounts for a small company made up to 31 December 2001 (9 pages)
7 November 2002Return made up to 14/10/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
7 November 2001Return made up to 14/10/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Registered office changed on 26/01/99 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
2 November 1998Return made up to 21/10/98; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: tokenspire business park woodmansey beverley north humberside HU7 0TB (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Return made up to 21/10/96; no change of members (5 pages)
4 November 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
2 January 1996Return made up to 21/10/95; full list of members (7 pages)
18 December 1995Return made up to 21/10/94; no change of members (6 pages)
18 December 1995Registered office changed on 18/12/95 from: park farm road foxhills industrial estate scunthorpe DN1S 8QW (1 page)
3 August 1995Full accounts made up to 31 December 1993 (12 pages)