About

Registered Number: 03198077
Date of Incorporation: 14/05/1996 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH

 

Established in 1996, Marsh Systems Ltd have registered office in Altrincham. We do not know the number of employees at Marsh Systems Ltd. The companies directors are listed as Sharma, Brian Dominic, Andrews, Peter Andrew, Edmed, Deborah, Niven, Veronica Mary, Niven, Veronica Mary, Sharma, Brian Dominic, Waddell, Archie Stuart, Edmed, David Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMED, David Francis 14 May 1996 07 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Brian Dominic 18 September 2018 - 1
ANDREWS, Peter Andrew 22 September 1998 15 May 2001 1
EDMED, Deborah 21 May 2001 07 September 2011 1
NIVEN, Veronica Mary 11 August 2014 11 May 2016 1
NIVEN, Veronica Mary 07 September 2011 31 July 2014 1
SHARMA, Brian Dominic 11 May 2016 05 July 2017 1
WADDELL, Archie Stuart 05 July 2017 18 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 October 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 09 November 2016
AP03 - Appointment of secretary 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 13 August 2015
AA01 - Change of accounting reference date 07 May 2015
AA - Annual Accounts 01 May 2015
MISC - Miscellaneous document 16 April 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP03 - Appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 April 2014
RESOLUTIONS - N/A 19 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 02 May 2013
RESOLUTIONS - N/A 15 November 2012
AR01 - Annual Return 18 June 2012
RESOLUTIONS - N/A 22 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
CC04 - Statement of companies objects 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2011
AP03 - Appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AA01 - Change of accounting reference date 16 September 2011
AD01 - Change of registered office address 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
123 - Notice of increase in nominal capital 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 April 1999
AUD - Auditor's letter of resignation 10 April 1999
287 - Change in situation or address of Registered Office 26 March 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
AA - Annual Accounts 24 September 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
123 - Notice of increase in nominal capital 22 July 1998
363s - Annual Return 30 June 1998
287 - Change in situation or address of Registered Office 22 October 1997
363s - Annual Return 19 June 1997
287 - Change in situation or address of Registered Office 06 May 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
225 - Change of Accounting Reference Date 04 October 1996
288 - N/A 01 October 1996
RESOLUTIONS - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2011 Outstanding

N/A

Debenture 01 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.