Bridlington
East Yorkshire
YO15 3PL
Secretary Name | Mr David Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(same day as company formation) |
Role | Shoe Retailing Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 80 Kingsgate Bridlington East Yorkshire YO15 3PL |
Director Name | Florence Emma Marshall |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Scarborough Road Bridlington North Humberside YO16 7PE |
Director Name | Herbert Marshall |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Shoe Retailing Businessman |
Country of Residence | England |
Correspondence Address | 37 Scarborough Road Bridlington East Yorkshire YO16 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | marshallshoes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01262 603234 |
Telephone region | Bridlington |
Registered Address | Medina House 2 Station Avenue Bridlington East Riding Of Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | H Marshall & Son Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290 |
Current Liabilities | £345 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Notification of H Marshall & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Notification of H Marshall & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
16 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2014 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2014 (16 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 May 2014 (3 pages) |
29 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 May 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
Statement of capital on 2015-03-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
Statement of capital on 2015-03-24
|
11 June 2014 | Termination of appointment of Herbert Marshall as a director (2 pages) |
11 June 2014 | Termination of appointment of Herbert Marshall as a director (2 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Secretary's details changed for David Marshall on 11 June 2012 (2 pages) |
18 June 2012 | Director's details changed for David Marshall on 11 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Herbert Marshall on 11 June 2012 (2 pages) |
18 June 2012 | Director's details changed for David Marshall on 11 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Herbert Marshall on 11 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for David Marshall on 11 June 2012 (2 pages) |
6 February 2012 | Registered office address changed from , 14 Wellington Road, Bridlington, North Yorkshire, YO15 2BH on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from , 14 Wellington Road, Bridlington, North Yorkshire, YO15 2BH on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from , 14 Wellington Road, Bridlington, North Yorkshire, YO15 2BH on 6 February 2012 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Director's details changed for Herbert Marshall on 11 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for David Marshall on 11 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Herbert Marshall on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David Marshall on 11 June 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
27 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 July 2003 | Director resigned (2 pages) |
11 July 2003 | Director resigned (2 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
4 September 2001 | Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2001 | Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
11 June 2001 | Incorporation (17 pages) |
11 June 2001 | Incorporation (17 pages) |