Company NameMarshall & Co Accountants Ltd
Company StatusDissolved
Company Number04974673
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameMarshall & Co Chartered Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Emma Elizabeth Marshall-Birks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 14 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Barn
Radway Green Road
Crewe
Cheshire
CW2 5PQ
Secretary NameMr Lyndon Birks
NationalityBritish
StatusResigned
Appointed07 January 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Barn
Radway Green Road Barthomley
Crewe
Cheshire
CW2 5PQ
Secretary NameAnne Patricia Marshall
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Holmcroft, 23 Sandbach Road South
Alsager
Stoke-On-Trent
ST7 2LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemarshallaccountancy.co.uk
Telephone01270 882300
Telephone regionCrewe

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Mrs Emma Elizabeth Marshall
41.03%
Ordinary A
50 at £1Mrs Emma Elizabeth Marshall
25.64%
Ordinary
5 at £1Miss Claire Wakefield
2.56%
Ordinary C
5 at £1Miss Julie Ann Harvey
2.56%
Ordinary D
5 at £1Mrs Kym Elizabeth Perry
2.56%
Ordinary E
25 at £1Mr Lyndon Birks
12.82%
Ordinary
25 at £1Mrs Anne Patricia Marshall
12.82%
Ordinary

Financials

Year2014
Net Worth-£116,611
Cash£28,689
Current Liabilities£454,273

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
20 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 195
(6 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 195
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2015Registered office address changed from Rose Trees Farm House Radway Green Road Barthomley Crewe CW2 5PQ to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Rose Trees Farm House Radway Green Road Barthomley Crewe CW2 5PQ to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Rose Trees Farm House Radway Green Road Barthomley Crewe CW2 5PQ to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 6 February 2015 (1 page)
20 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 195
(6 pages)
20 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 195
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 195
(6 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 195
(6 pages)
18 July 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
18 July 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 April 2013Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom on 8 April 2013 (1 page)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 (18 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 (18 pages)
13 December 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 200
(5 pages)
13 December 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 200
(5 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was filed on 06/03/2012
(7 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was filed on 06/03/2012
(7 pages)
4 April 2011Company name changed marshall & co chartered accountants LTD\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Company name changed marshall & co chartered accountants LTD\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Amended accounts made up to 30 November 2010 (6 pages)
29 March 2011Amended accounts made up to 30 November 2010 (6 pages)
21 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 October 2009Registered office address changed from 19-21 Crewe Road, Alsager Stoke on Trent Staffs ST7 2EP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19-21 Crewe Road, Alsager Stoke on Trent Staffs ST7 2EP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19-21 Crewe Road, Alsager Stoke on Trent Staffs ST7 2EP on 8 October 2009 (1 page)
7 October 2009Director's details changed for Mrs Emma Elizabeth Marshall-Birks on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Emma Elizabeth Marshall-Birks on 6 October 2009 (2 pages)
7 October 2009Termination of appointment of Anne Marshall as a secretary (1 page)
7 October 2009Director's details changed for Mrs Emma Elizabeth Marshall-Birks on 6 October 2009 (2 pages)
7 October 2009Termination of appointment of Anne Marshall as a secretary (1 page)
8 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
8 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
15 January 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Return made up to 24/11/07; full list of members (3 pages)
29 November 2007Return made up to 24/11/07; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 30 November 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 30 November 2006 (5 pages)
5 December 2006Return made up to 24/11/06; full list of members (3 pages)
5 December 2006Return made up to 24/11/06; full list of members (3 pages)
22 December 2005Return made up to 24/11/05; full list of members (3 pages)
22 December 2005Return made up to 24/11/05; full list of members (3 pages)
9 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
9 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
4 January 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
4 January 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
9 December 2004Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 December 2004Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Ad 07/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 January 2004Ad 07/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 January 2004New secretary appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
24 November 2003Incorporation (9 pages)
24 November 2003Incorporation (9 pages)