Company NameB.Marshall Corrosion Engineering Ltd
Company StatusDissolved
Company Number04093762
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBrian Marshall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2000(1 day after company formation)
Appointment Duration22 years, 4 months (closed 15 February 2023)
RoleCorrosion Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Howdens
Felton
Morpeth
Northumberland
NE65 9QE
Secretary NameJillian Marshall
NationalityBritish
StatusClosed
Appointed21 October 2000(1 day after company formation)
Appointment Duration22 years, 4 months (closed 15 February 2023)
RoleCompany Director
Correspondence AddressEast Howdens
Felton
Morpeth
Northumberland
NE65 9QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,577
Cash£3,569
Current Liabilities£1,890

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2016Liquidators' statement of receipts and payments to 9 November 2016 (14 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
12 January 2016Liquidators' statement of receipts and payments to 9 November 2015 (20 pages)
12 January 2016Liquidators statement of receipts and payments to 9 November 2015 (20 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
2 December 2014Registered office address changed from East Howdens, Felton Morpeth Morpeth Northumberland NE65 9QE to Tenon House Ferryboat Lane Sunderland SR5 3JN on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from East Howdens, Felton Morpeth Morpeth Northumberland NE65 9QE to Tenon House Ferryboat Lane Sunderland SR5 3JN on 2 December 2014 (2 pages)
25 November 2014Appointment of a voluntary liquidator (2 pages)
25 November 2014Statement of affairs with form 4.19 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Director's details changed for Brian Marshall on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 30 carolyn way whitley bay tyne & wear NE26 3EB (1 page)
30 August 2007Secretary's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 4 earnshaw way whitley way tyne & wear NE25 9UN (1 page)
21 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
21 August 2007Director's particulars changed (1 page)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Return made up to 20/10/05; full list of members (2 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 October 2004Return made up to 20/10/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 October 2003Return made up to 20/10/03; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
11 November 2002Return made up to 20/10/02; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
1 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(6 pages)
18 September 2001Ad 01/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
20 October 2000Incorporation (12 pages)