About

Registered Number: 05523174
Date of Incorporation: 29/07/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: 70 Fairhurst Drive, Parbold, Wigan, Lancashire, WN8 7DP

 

Marshall Cole Property Investments Ltd was registered on 29 July 2005 with its registered office in Lancashire, it's status is listed as "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRRELLY, Carol Rose 11 August 2005 - 1
KIRRELLY, Stephen John 11 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 10 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 June 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
CERTNM - Change of name certificate 13 September 2005
287 - Change in situation or address of Registered Office 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.