Company NameMarshall Rayner Limited
Company StatusDissolved
Company Number02935760
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarry James Marshall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleFinancial Adviser
Correspondence Address11 Conyers Close
Darlington
County Durham
DL3 9DD
Director NameKenneth Rayner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Grangefield Road
Stockton
Stockton On Tees
Cleveland
TS18 4LB
Secretary NameHarry James Marshall
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleFinancial Adviser
Correspondence Address11 Conyers Close
Darlington
County Durham
DL3 9DD
Director NameMr Glenn Michael Pickersgill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameBrian Waller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 day after company formation)
Appointment Duration6 months (resigned 09 December 1994)
RoleFinancial Adviser
Correspondence Address37 Albert Road
Eaglescliffe
Stockton On Tees
TS16 0DA
Director NameMr David James Hawkridge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 1996)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address386 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BW
Director NameMichael Lawrence
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 04 November 1996)
RoleArchitect
Correspondence Address26 Bayswater Terrace
Skircoat Green
Halifax
West Yorkshire
HX3 0NB
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 November 2000Completion of winding up (1 page)
11 May 1998Court order notice of winding up (1 page)
17 March 1998Appointment of a voluntary liquidator (2 pages)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1998Statement of affairs (7 pages)
23 February 1998Registered office changed on 23/02/98 from: enterprise house valley street north darlington co durham DL1 1GY (1 page)
29 July 1997Return made up to 06/06/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
18 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
21 July 1996Return made up to 06/06/96; full list of members (6 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996Ad 03/11/95--------- £ si 1998@1 (2 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 November 1995Registered office changed on 30/11/95 from: concorde house concorde way preston farm industrial estate stockton, cleveland TS18 3RD (1 page)
21 August 1995Return made up to 06/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1995Director resigned (2 pages)