Company NameMarshall Hall Construction Limited
Company StatusDissolved
Company Number04820253
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameKeith Marshall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleMason Pavior
Country of ResidenceEngland
Correspondence Address22 Horton Crescent
Dinnington
Newcastle Upon Tyne
NE13 7LF
Secretary NameMargaret Marshall
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Horton Crescent
Dinnington
Newcastle Upon Tyne
NE13 7LF
Director NameSteven Victor Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleMason Pavior
Country of ResidenceEngland
Correspondence Address43 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

400 at £1Keith Marshall
40.00%
Ordinary
400 at £1Steven Victor Marshall
40.00%
Ordinary
200 at £1Margaret Marshall
20.00%
Ordinary

Financials

Year2014
Net Worth£3,882
Cash£53
Current Liabilities£829

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,000
(4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,000
(4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,000
(4 pages)
14 March 2012Termination of appointment of Steven Victor Marshall as a director on 2 March 2012 (2 pages)
14 March 2012Termination of appointment of Steven Marshall as a director (2 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Steven Victor Marshall on 2 October 2009 (2 pages)
4 July 2011Director's details changed for Keith Marshall on 2 October 2009 (2 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Steven Victor Marshall on 2 October 2009 (2 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Keith Marshall on 2 October 2009 (2 pages)
4 July 2011Director's details changed for Keith Marshall on 2 October 2009 (2 pages)
4 July 2011Director's details changed for Steven Victor Marshall on 2 October 2009 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 9 September 2010 (1 page)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 03/07/07; full list of members (3 pages)
27 July 2007Return made up to 03/07/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
26 January 2007Return made up to 03/07/06; full list of members (3 pages)
26 January 2007Return made up to 03/07/06; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 February 2006Director's particulars changed (1 page)
5 February 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 July 2005Return made up to 03/07/05; full list of members (7 pages)
29 July 2005Return made up to 03/07/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 03/07/04; full list of members (7 pages)
15 July 2004Return made up to 03/07/04; full list of members (7 pages)
8 May 2004Ad 03/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2004Ad 03/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
3 July 2003Incorporation (12 pages)
3 July 2003Incorporation (12 pages)