Company NameMarshall And Murray Limited
Company StatusDissolved
Company Number04993439
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date5 August 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Cliff Gateshill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(same day as company formation)
RoleElectrical Retailers
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Brian Mann
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(same day as company formation)
RoleElectrical Retailer
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Cliff Gateshill
NationalityBritish
StatusClosed
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 5140395
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Bryan Mann
50.00%
Ordinary
50 at £1Cliff Gateshill
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,451
Cash£4,911
Current Liabilities£36,853

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 August 2021Final Gazette dissolved following liquidation (1 page)
5 May 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
23 December 2020Liquidators' statement of receipts and payments to 25 October 2020 (18 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Removal of liquidator by court order (5 pages)
16 December 2019Liquidators' statement of receipts and payments to 25 October 2019 (16 pages)
12 November 2018Appointment of a voluntary liquidator (3 pages)
12 November 2018Statement of affairs (10 pages)
12 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-26
(1 page)
7 November 2018Registered office address changed from 12 st. Lukes Terrace Pallion Sunderland SR4 6NQ to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 7 November 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Director's details changed for Cliff Gateshill on 12 December 2009 (2 pages)
20 January 2010Secretary's details changed for Cliff Gateshill on 12 December 2009 (1 page)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Cliff Gateshill on 12 December 2009 (1 page)
20 January 2010Director's details changed for Cliff Gateshill on 12 December 2009 (2 pages)
20 January 2010Director's details changed for Brian Mann on 12 December 2009 (2 pages)
20 January 2010Director's details changed for Brian Mann on 12 December 2009 (2 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (2 pages)
11 November 2009Register inspection address has been changed (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 12/12/07; full list of members (2 pages)
8 February 2008Return made up to 12/12/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 12/12/06; full list of members (7 pages)
8 March 2007Return made up to 12/12/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 12/12/05; full list of members (2 pages)
11 January 2006Return made up to 12/12/05; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 12/12/04; full list of members (7 pages)
11 January 2005Return made up to 12/12/04; full list of members (7 pages)
16 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Incorporation (17 pages)
12 December 2003Incorporation (17 pages)
12 December 2003Secretary resigned (1 page)