Company NameH.Marsh & Son.(Wilmslow)Limited
Company StatusDissolved
Company Number00505151
CategoryPrivate Limited Company
Incorporation Date6 March 1952(72 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameFrank Anthony Marsh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(39 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 06 September 2011)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Newquay Drive
Macclesfield
Cheshire
SK10 3NQ
Director NameHarry Marsh
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(39 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 06 September 2011)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDamson Cottage Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 1RJ
Secretary NameHarry Marsh
NationalityBritish
StatusClosed
Appointed25 October 1991(39 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamson Cottage Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 1RJ
Director NameEdith Marsh
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(56 years after company formation)
Appointment Duration3 years, 6 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamson Cottage Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 1RJ
Director NameMargaret Meredith
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(39 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 December 2005)
RoleCompany Director
Correspondence Address12 Welton Road
Braunston
Daventry
Northants
NN11 7JJ

Location

Registered AddressDamson Cottage Newcastle Rd South
Brereton Green
Sandbach
Cheshire
CW11 1RJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

193 at £1Frank Anthony Marsh
25.73%
Ordinary
192 at £1Carole Marsh
25.60%
Ordinary
183 at £1Harry Marsh
24.40%
Ordinary
182 at £1E. Marsh
24.27%
Ordinary

Financials

Year2014
Net Worth£90,144
Cash£101,472
Current Liabilities£12,453

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
9 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
9 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
5 November 2010Registered office address changed from Suite 1 Armcon Business Park London Road South, Poynton Stockport Cheshire SK12 1LQ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Suite 1 Armcon Business Park London Road South, Poynton Stockport Cheshire SK12 1LQ on 5 November 2010 (1 page)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 750
(6 pages)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 750
(6 pages)
5 November 2010Registered office address changed from Suite 1 Armcon Business Park London Road South, Poynton Stockport Cheshire SK12 1LQ on 5 November 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Director's details changed for Edith Marsh on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Edith Marsh on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Frank Anthony Marsh on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Frank Anthony Marsh on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Harry Marsh on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Harry Marsh on 26 October 2009 (2 pages)
5 August 2009Director's Change of Particulars / edith marsh / 31/12/2008 / HouseName/Number was: 23, now: damson cottage; Street was: knutsford road, now: newcastle road south; Area was: , now: brereton green; Post Town was: wilmslow, now: sandbach; Post Code was: SK9 6JB, now: CW11 1RJ (1 page)
5 August 2009Director and secretary's change of particulars / harry marsh / 31/12/2008 (1 page)
5 August 2009Director and Secretary's Change of Particulars / harry marsh / 31/12/2008 / HouseName/Number was: , now: damson cottage; Street was: 23 knutsford road, now: newcastle road south; Area was: , now: brereton green; Post Town was: wilmslow, now: sandbach; Post Code was: SK9 6JB, now: CW11 1RJ (1 page)
5 August 2009Director's change of particulars / edith marsh / 31/12/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from knutsford road garage wilmslow cheshire SK9 6JB (1 page)
11 September 2008Registered office changed on 11/09/2008 from knutsford road garage wilmslow cheshire SK9 6JB (1 page)
7 May 2008Director appointed edith marsh (1 page)
7 May 2008Director appointed edith marsh (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Return made up to 25/10/05; full list of members (3 pages)
21 December 2005Return made up to 25/10/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Return made up to 25/10/03; full list of members (8 pages)
13 November 2003Return made up to 25/10/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Return made up to 25/10/02; full list of members (7 pages)
23 October 2002Return made up to 25/10/02; full list of members (7 pages)
9 April 2002Return made up to 25/10/01; full list of members (7 pages)
9 April 2002Return made up to 25/10/01; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 25/10/99; full list of members (7 pages)
22 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Return made up to 25/10/98; full list of members (6 pages)
19 October 1998Return made up to 25/10/98; full list of members (6 pages)
5 November 1997Return made up to 25/10/97; full list of members (6 pages)
5 November 1997Return made up to 25/10/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
8 November 1995Return made up to 25/10/95; no change of members (4 pages)
8 November 1995Return made up to 25/10/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 August 1978Annual return made up to 07/08/78 (7 pages)
29 August 1978Annual return made up to 07/08/78 (7 pages)
6 March 1952Incorporation (15 pages)
6 March 1952Incorporation (15 pages)