Company NameMarshvale Import/Export Limited
DirectorsDerek David Lee and Jeremy Simmons
Company StatusDissolved
Company Number04466355
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameDerek David Lee
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address2 Court Hey Avenue
Huyton With Roby
Liverpool
Merseyside
L36 4JB
Secretary NameHilary Margaret Williams
NationalityBritish
StatusCurrent
Appointed12 July 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address16 Kindale Road
Prenton
Birkenhead
Merseyside
CH43 3AT
Wales
Director NameJeremy Simmons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleManager
Correspondence Address6 Burgundy Close
Aigburth
Liverpool
Merseyside
L17 5DD
Director NameRobert Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(7 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2003)
RoleConsultant
Correspondence Address21 Llandudno Avenue
Penrhyn Bay
Llandudno
Conway
LL30 3EP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2004Appointment of a voluntary liquidator (1 page)
1 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2004Statement of affairs (6 pages)
19 August 2004Registered office changed on 19/08/04 from: bank chambers moss street liverpool L6 1HF (1 page)
26 May 2004Resolutions
  • RES13 ‐ Debenture 22/12/03
(1 page)
26 May 2004Resolutions
  • RES13 ‐ Guarantee 22/12/03
(1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (4 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
12 January 2004New director appointed (2 pages)
2 December 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Return made up to 20/06/03; full list of members (8 pages)
21 February 2003New director appointed (2 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (3 pages)
31 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2002Incorporation (18 pages)