About

Registered Number: 04601644
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 4 Cavendish Road, Toll Bar Bentley, Doncaster, South Yorkshire, DN5 0QS

 

Ben Marshall Ltd was founded on 26 November 2002 and has its registered office in Doncaster, it's status at Companies House is "Dissolved". Ben Marshall Ltd has 2 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODWELL, Scott Raymond 29 November 2002 - 1
RODWELL, Janet Elizabeth 29 November 2002 01 October 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 04 November 2015
MR01 - N/A 21 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 November 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 January 2009
363s - Annual Return 24 April 2008
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 04 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 17 December 2003
225 - Change of Accounting Reference Date 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
CERTNM - Change of name certificate 28 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 12 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.