UKBizDB.co.uk

C. E. MARSHALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. E. Marshall Limited. The company was founded 87 years ago and was given the registration number 00321244. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:C. E. MARSHALL LIMITED
Company Number:00321244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 1936
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Assa Abloy Ltd School Street, Willenhall, West Midlands, United Kingdom, WV13 3PW

Secretary11 December 2013Active
30, Finsbury Square, London, EC2A 1AG

Director01 April 2013Active
30, Finsbury Square, London, EC2A 1AG

Director01 July 2014Active
Portobello, School Street, Willenhall, West Midlands, WV13 3PW

Secretary13 June 2005Active
115 Marlow Bottom, Marlow, SL7 3PJ

Secretary30 August 2000Active
Wood Street, Willenhall, WV13 1LA

Secretary13 November 2000Active
Assa Abloy Ltd, School Street, Willenhall, United Kingdom, WV13 3PW

Secretary01 April 2013Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary29 April 1997Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Secretary-Active
No 2 The Stables, Cedar Court Walsall Wood Road Aldridge, Walsall, WS9 8QU

Director-Active
The Grange Top Road, Acton Trussell, Stafford, ST17 0RQ

Director-Active
The Shenleys Church Road, Lilleshall, TF10 9HJ

Director-Active
3 Lothians Road, Tettenhall, Wolverhampton, WV6 9PN

Director03 June 1996Active
Silver Birches, Oaken Lanes, Codsall, WV8 2AW

Director-Active
Portobello, School Street, Willenhall, West Midlands, WV13 3PW

Director05 March 2009Active
River Reach, Ferry Lane Alveston, Stratford Upon Avon, CV37 7QX

Director16 May 2001Active
Barredale Court, Turners Hill Road, East Grinstead, RH19 4LX

Director-Active
Evelith Mill, Evelith, Shifnal, TF11 9LA

Director-Active
Portobello, School Street, Willenhall, West Midlands, WV13 3PW

Director02 February 2009Active
Old School, 22 School Lane, Chalfont St Peter, SL9 9AU

Director30 August 2000Active
154a, Loxley Road, Stratford Upon Avon, CV37 7DT

Director31 January 2007Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director29 April 1997Active
Kingswood Farm House, Station Lane, Lapworth, Solihull, B94 6JF

Director09 June 2006Active
Portobello, School Street, Willenhall, WV13 3PW

Corporate Director30 August 2000Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Corporate Director29 April 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-20Address

Change registered office address company with date old address new address.

Download
2016-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-26Address

Change registered office address company with date old address new address.

Download
2015-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-20Resolution

Resolution.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-08-25Capital

Legacy.

Download
2015-08-25Capital

Capital statement capital company with date currency figure.

Download
2015-08-25Insolvency

Legacy.

Download
2015-08-25Resolution

Resolution.

Download
2014-09-16Accounts

Accounts with accounts type total exemption full.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Officers

Appoint person director company with name date.

Download
2014-07-16Officers

Termination director company with name termination date.

Download
2013-12-20Officers

Appoint person secretary company with name.

Download
2013-12-20Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.