Company NameMarshall Tipping Limited
Company StatusDissolved
Company Number06553554
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date23 June 2020 (3 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Sarah Rewcastle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStepping Stones Sandholme Road
Gilberdyke
Brough
North Humberside
HU15 2XH
Secretary NameVLS Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2008(same day as company formation)
Correspondence Address10 Blenheim Terrace
Woodhouse Lane
Leeds
LS2 9HX

Location

Registered AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£21,412
Current Liabilities£67,161

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2020Final Gazette dissolved following liquidation (1 page)
23 March 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
15 March 2019Liquidators' statement of receipts and payments to 1 February 2019 (19 pages)
13 August 2018Registered office address changed from Suite E12 Joseph's Well Westgate Leeds LS3 1AB to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages)
13 March 2018Liquidators' statement of receipts and payments to 1 February 2018 (16 pages)
31 March 2017Liquidators' statement of receipts and payments to 1 February 2017 (11 pages)
31 March 2017Liquidators' statement of receipts and payments to 1 February 2017 (11 pages)
7 April 2016Liquidators' statement of receipts and payments to 1 February 2016 (10 pages)
7 April 2016Liquidators' statement of receipts and payments to 1 February 2016 (10 pages)
7 April 2016Liquidators statement of receipts and payments to 1 February 2016 (10 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Statement of affairs with form 4.19 (6 pages)
17 February 2015Statement of affairs with form 4.19 (6 pages)
17 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
(1 page)
17 February 2015Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 February 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Director's details changed for Mrs Sarah Rewcastle on 3 April 2010 (2 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages)
23 June 2010Director's details changed for Mrs Sarah Rewcastle on 3 April 2010 (2 pages)
23 June 2010Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mrs Sarah Rewcastle on 3 April 2010 (2 pages)
23 June 2010Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (11 pages)
3 April 2008Incorporation (11 pages)