Company NameMarshans Investments Limited
Company StatusDissolved
Company Number00584294
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHelen Jayne Bolam
NationalityBritish
StatusClosed
Appointed13 December 1994(37 years, 7 months after company formation)
Appointment Duration26 years, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willowmead Drive
Prestbury
Macclesfield
SK10 4BU
Director NameMr Andrew Kendall-Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2012(54 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 14 September 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLingrow Linden Close
Bardsey
Leeds
LS17 9AH
Director NamePeter Geoffrey Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 July 2003)
RoleChartered Accountant/Director
Correspondence AddressHeywood House Prestbury Lane
Prestbury
Macclesfield
Cheshire
SK10 4HF
Director NameMargaret Smith (Jnr)
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
The Village
Prestbury
Cheshire
SK10 4DG
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressLangdale Pearl Street
Prestbury
Macclesfield
Cheshire
SK10 4HS

Location

Registered Address9 King Edward Street
Macclesfield
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

50 at £1J. Huddlestone
50.00%
Ordinary
25 at £1Andrew Kendall-smith
25.00%
Ordinary
25 at £1Helen Bolam
25.00%
Ordinary

Financials

Year2014
Net Worth£460
Current Liabilities£1,417

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 October 2019Registered office address changed from Brocklehurst House 11 King Edward Street Macclesfield SK10 1AQ England to 9 King Edward Street Macclesfield SK10 1AQ on 28 October 2019 (1 page)
8 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 December 2017Secretary's details changed for Helen Jayne Bolam on 6 December 2017 (1 page)
11 December 2017Secretary's details changed for Helen Jayne Bolam on 6 December 2017 (1 page)
10 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 October 2016Registered office address changed from 605 Oldham Road Failsworth Manchester M35 9AN to Brocklehurst House 11 King Edward Street Macclesfield SK10 1AQ on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 605 Oldham Road Failsworth Manchester M35 9AN to Brocklehurst House 11 King Edward Street Macclesfield SK10 1AQ on 13 October 2016 (1 page)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 January 2013Secretary's details changed for Helen Jayne Bolam on 31 October 2012 (2 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 January 2013Secretary's details changed for Helen Jayne Bolam on 31 October 2012 (2 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Mr Andrew Kendall-Smith on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Andrew Kendall-Smith on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Andrew Kendall-Smith on 8 November 2012 (2 pages)
7 November 2012Registered office address changed from Glebe House the Village Prestbury Cheshire SK10 4DG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Glebe House the Village Prestbury Cheshire SK10 4DG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Glebe House the Village Prestbury Cheshire SK10 4DG on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Andrew Kendall-Smith as a director (2 pages)
7 November 2012Termination of appointment of Margaret Smith (Jnr) as a director (1 page)
7 November 2012Appointment of Mr Andrew Kendall-Smith as a director (2 pages)
7 November 2012Termination of appointment of Margaret Smith (Jnr) as a director (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 12/10/08; full list of members (3 pages)
2 March 2009Return made up to 12/10/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 October 2005Return made up to 12/10/05; full list of members (6 pages)
26 October 2005Return made up to 12/10/05; full list of members (6 pages)
24 December 2004Return made up to 24/10/04; full list of members (6 pages)
24 December 2004Return made up to 24/10/04; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 December 1999Return made up to 03/12/99; full list of members (6 pages)
3 December 1999Return made up to 03/12/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 December 1998Return made up to 03/12/98; full list of members (6 pages)
7 December 1998Return made up to 03/12/98; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 December 1997Return made up to 03/12/97; no change of members (4 pages)
11 December 1997Return made up to 03/12/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 December 1996Return made up to 13/12/96; no change of members (4 pages)
23 December 1996Return made up to 13/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
18 December 1995Return made up to 13/12/95; full list of members (6 pages)
18 December 1995Return made up to 13/12/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)