Company NameH Marshall & Son (High Street) Limited
Company StatusDissolved
Company Number04231964
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Marshall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleShoe Retailing Salesman
Country of ResidenceUnited Kingdom
Correspondence Address80 Kingsgate
Bridlington
East Yorkshire
YO15 3PL
Secretary NameMr David Marshall
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleShoe Retailing Salesman
Country of ResidenceUnited Kingdom
Correspondence Address80 Kingsgate
Bridlington
East Yorkshire
YO15 3PL
Director NameFlorence Emma Marshall
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Scarborough Road
Bridlington
North Humberside
YO16 7PE
Director NameHerbert Marshall
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleShoe Retailing Businessman
Country of ResidenceEngland
Correspondence Address37 Scarborough Road
Bridlington
East Yorkshire
YO16 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarshallshoes.co.uk
Email address[email protected]
Telephone01262 603234
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1H Marshall & Son Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£290
Current Liabilities£345

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of H Marshall & Son Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of H Marshall & Son Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
16 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2014 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2014 (16 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Previous accounting period shortened from 31 December 2014 to 31 May 2014 (3 pages)
29 August 2014Previous accounting period shortened from 31 December 2014 to 31 May 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100

Statement of capital on 2015-03-24
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/03/2015
(5 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100

Statement of capital on 2015-03-24
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/03/2015
(5 pages)
11 June 2014Termination of appointment of Herbert Marshall as a director (2 pages)
11 June 2014Termination of appointment of Herbert Marshall as a director (2 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Secretary's details changed for David Marshall on 11 June 2012 (2 pages)
18 June 2012Director's details changed for David Marshall on 11 June 2012 (2 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Herbert Marshall on 11 June 2012 (2 pages)
18 June 2012Director's details changed for David Marshall on 11 June 2012 (2 pages)
18 June 2012Director's details changed for Herbert Marshall on 11 June 2012 (2 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for David Marshall on 11 June 2012 (2 pages)
6 February 2012Registered office address changed from , 14 Wellington Road, Bridlington, North Yorkshire, YO15 2BH on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from , 14 Wellington Road, Bridlington, North Yorkshire, YO15 2BH on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from , 14 Wellington Road, Bridlington, North Yorkshire, YO15 2BH on 6 February 2012 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 June 2010Director's details changed for Herbert Marshall on 11 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for David Marshall on 11 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Herbert Marshall on 11 June 2010 (2 pages)
30 June 2010Director's details changed for David Marshall on 11 June 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
18 July 2007Return made up to 11/06/07; full list of members (2 pages)
18 July 2007Return made up to 11/06/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
27 July 2005Return made up to 11/06/05; full list of members (2 pages)
27 July 2005Return made up to 11/06/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2004Return made up to 11/06/04; full list of members (7 pages)
1 July 2004Return made up to 11/06/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 July 2003Director resigned (2 pages)
11 July 2003Director resigned (2 pages)
24 June 2003Return made up to 11/06/03; full list of members (7 pages)
24 June 2003Return made up to 11/06/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
4 September 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
11 June 2001Incorporation (17 pages)
11 June 2001Incorporation (17 pages)