Company NameC Marshall Consultancy Services Limited
Company StatusDissolved
Company Number08297533
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 4 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Andrew Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Newcastle Road South, Brereton
Sandbach
Cheshire
CW11 1RJ
Director NameMiss Jill Vivien Rainey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Balmoral Drive
Holmes Chapel
Crewe
CW4 7HY
Director NameMrs Susan Marshall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Newcastle Road South, Brereton
Sandbach
Cheshire
CW11 1RJ

Location

Registered Address12 Balmoral Drive
Holmes Chapel
Crewe
CW4 7HY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

10 at £1Christopher Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,805
Cash£206
Current Liabilities£10,083

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
30 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
30 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
30 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
30 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Registered office address changed from 34 Newcastle Road South Brereton Sandbach Cheshire CW11 1RJ to 12 Balmoral Drive Holmes Chapel Crewe CW4 7HY on 21 March 2017 (1 page)
21 March 2017Director's details changed for Mr Christopher Andrew Marshall on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Christopher Andrew Marshall on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Miss Jill Vivien Rainey on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 34 Newcastle Road South Brereton Sandbach Cheshire CW11 1RJ to 12 Balmoral Drive Holmes Chapel Crewe CW4 7HY on 21 March 2017 (1 page)
21 March 2017Director's details changed for Miss Jill Vivien Rainey on 21 March 2017 (2 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(4 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Termination of appointment of Susan Marshall as a director on 31 May 2015 (1 page)
9 July 2015Appointment of Miss Jill Vivien Rainey as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Miss Jill Vivien Rainey as a director on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Susan Marshall as a director on 31 May 2015 (1 page)
9 July 2015Appointment of Miss Jill Vivien Rainey as a director on 9 July 2015 (2 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
17 July 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
19 November 2012Incorporation (44 pages)
19 November 2012Incorporation (44 pages)