About

Registered Number: 04049301
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (3 years and 11 months ago)
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Marsden Metal Products Ltd was registered on 08 August 2000 with its registered office in Manchester, it has a status of "Dissolved". We do not know the number of employees at Marsden Metal Products Ltd. The companies directors are listed as Cain, Lisa Michelle, Walker, Sara Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Sara Louise 08 August 2000 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Lisa Michelle 08 August 2000 13 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
AD01 - Change of registered office address 30 December 2019
LIQ10 - N/A 11 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2019
LIQ03 - N/A 24 June 2019
LIQ03 - N/A 27 June 2018
LIQ03 - N/A 27 June 2017
4.68 - Liquidator's statement of receipts and payments 21 June 2016
4.68 - Liquidator's statement of receipts and payments 25 June 2015
4.68 - Liquidator's statement of receipts and payments 04 June 2014
2.24B - N/A 03 May 2013
AD01 - Change of registered office address 19 April 2013
2.34B - N/A 19 April 2013
2.24B - N/A 09 November 2012
2.31B - N/A 09 November 2012
2.24B - N/A 12 June 2012
F2.18 - N/A 02 February 2012
2.17B - N/A 09 January 2012
AD01 - Change of registered office address 18 November 2011
2.12B - N/A 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 July 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
123 - Notice of increase in nominal capital 23 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
225 - Change of Accounting Reference Date 17 November 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 31 March 2008 Fully Satisfied

N/A

Mortgage debenture 01 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.