Company NameFrank Marshall Llp
Company StatusDissolved
Company NumberOC375418
CategoryLimited Liability Partnership
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NamePeter John Asburner
Date of BirthOctober 1956 (Born 67 years ago)
StatusClosed
Appointed18 June 2012(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelford Agricultural Centre Station Road
Chelford
Macclesfield
Cheshire
SK11 9AX
LLP Designated Member NameMr Colin Gwyn Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelford Agricultural Centre Station Road
Chelford
Macclesfield
Cheshire
SK11 9AX
LLP Member NameColin Gwyn Williams Limited (Corporation)
StatusClosed
Appointed04 February 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 05 December 2017)
Correspondence AddressCardinal House 20
St. Marys Parsonage
Manchester
M3 2LG
LLP Member NamePeter John Ashburner Limited (Corporation)
StatusClosed
Appointed04 February 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 05 December 2017)
Correspondence AddressCardinal House 20
St. Marys Parsonage
Manchester
M3 2LG
LLP Member NameColin Gwyn Williams (North West) Limited (Corporation)
StatusClosed
Appointed04 February 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 05 December 2017)
Correspondence AddressCardinal House 20
St. Marys Parsonage
Manchester
M3 2LG
LLP Member NamePeter John Ashburner (North West) Limited (Corporation)
StatusClosed
Appointed04 February 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 05 December 2017)
Correspondence AddressCardinal House 20
St. Marys Parsonage
Manchester
M3 2LG
LLP Designated Member NameMr James Alexander Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1NZ
Wales
LLP Designated Member NameMr Simon John Williams
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1NZ
Wales
LLP Designated Member NameAlan Nicholas Lane
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelford Agricultural Centre Station Road
Chelford
Macclesfield
Cheshire
SK11 9AX
LLP Designated Member NameMr Nicholas Charles Derek Marsh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelford Agricultural Centre Station Road
Chelford
Macclesfield
Cheshire
SK11 9AX

Contact

Websitefrankmarshall.co.uk
Telephone07 802362064
Telephone regionMobile

Location

Registered AddressMarshall House
Church Hill
Knutsford
Cheshire
WA16 6DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£506,988
Cash£648,113
Current Liabilities£1,879,431

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Charges

1 February 2013Delivered on: 8 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 October 2020Bona Vacantia disclaimer (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2017Voluntary strike-off action has been suspended (1 page)
14 October 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the limited liability partnership off the register (4 pages)
11 August 2017Application to strike the limited liability partnership off the register (4 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
17 June 2016Annual return made up to 22 May 2016 (7 pages)
17 June 2016Annual return made up to 22 May 2016 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
11 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 June 2015Annual return made up to 22 May 2015 (7 pages)
2 June 2015Annual return made up to 22 May 2015 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Member's details changed for Nicholas Charles Marsh Limited on 29 May 2014 (1 page)
19 June 2014Member's details changed for Alan Nicholas Lane Limited on 29 May 2014 (1 page)
19 June 2014Annual return made up to 22 May 2014 (7 pages)
19 June 2014Member's details changed for Nicholas Charles Marsh Limited on 29 May 2014 (1 page)
19 June 2014Member's details changed for Alan Nicholas Lane Limited on 29 May 2014 (1 page)
19 June 2014Annual return made up to 22 May 2014 (7 pages)
2 June 2014Termination of appointment of Alan Lane as a member (1 page)
2 June 2014Termination of appointment of Alan Lane as a member (1 page)
2 June 2014Termination of appointment of Nicholas Marsh as a member (1 page)
2 June 2014Termination of appointment of Nicholas Marsh as a member (1 page)
5 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
9 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 July 2013Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
23 July 2013Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
4 June 2013Annual return made up to 22 May 2013 (9 pages)
4 June 2013Annual return made up to 22 May 2013 (9 pages)
4 June 2013Member's details changed for Mr Nicholas Charles Derek Marsh on 18 June 2012 (2 pages)
4 June 2013Member's details changed for Mr Nicholas Charles Derek Marsh on 18 June 2012 (2 pages)
30 May 2013Appointment of Nicholas Charles Marsh Limited as a member (2 pages)
30 May 2013Appointment of Peter John Ashburner Limited as a member (2 pages)
30 May 2013Appointment of Alan Nicholas Lane Limited as a member (2 pages)
30 May 2013Appointment of Peter John Ashburner Limited as a member (2 pages)
30 May 2013Appointment of Colin Gwyn Williams Limited as a member (2 pages)
30 May 2013Appointment of Colin Gwyn Williams Limited as a member (2 pages)
30 May 2013Appointment of Nicholas Charles Marsh Limited as a member (2 pages)
30 May 2013Appointment of Alan Nicholas Lane Limited as a member (2 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
5 July 2012Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ United Kingdom on 5 July 2012 (1 page)
19 June 2012Appointment of Mr Colin Gwyn Williams as a member (2 pages)
19 June 2012Termination of appointment of Simon Williams as a member (1 page)
19 June 2012Appointment of Alan Nicholas Lane as a member (2 pages)
19 June 2012Termination of appointment of James Harris as a member (1 page)
19 June 2012Appointment of Alan Nicholas Lane as a member (2 pages)
19 June 2012Appointment of Mr Nicholas Charles Derek Marsh as a member (2 pages)
19 June 2012Termination of appointment of Simon Williams as a member (1 page)
19 June 2012Appointment of Mr Colin Gwyn Williams as a member (2 pages)
19 June 2012Termination of appointment of James Harris as a member (1 page)
19 June 2012Appointment of Peter John Asburner as a member (2 pages)
19 June 2012Appointment of Peter John Asburner as a member (2 pages)
19 June 2012Appointment of Mr Nicholas Charles Derek Marsh as a member (2 pages)
22 May 2012Incorporation of a limited liability partnership (5 pages)
22 May 2012Incorporation of a limited liability partnership (5 pages)