Company NameMarshall (Plumbing & Heating) Limited
Company StatusDissolved
Company Number04495292
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Marshall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(5 days after company formation)
Appointment Duration4 years (closed 08 August 2006)
RoleHeating Engineer
Correspondence Address34 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Secretary NameNigel Herring And Company Limited (Corporation)
StatusClosed
Appointed22 October 2002(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 August 2006)
Correspondence Address21 Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameJean Marshall
NationalityBritish
StatusResigned
Appointed30 July 2002(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2002)
RoleSecretary
Correspondence Address34 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address21 Coinscliffe Road
Darlington
County Durham
DL3 7EE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£78
Cash£18,530
Current Liabilities£19,146

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
8 September 2005Application for striking-off (1 page)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 August 2005Return made up to 25/07/05; full list of members (2 pages)
22 July 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 October 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
25 July 2002Incorporation (9 pages)