About

Registered Number: 03325457
Date of Incorporation: 27/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

 

Founded in 1997, Marshalls Dormant No. 30 Ltd has its registered office in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are Hollingworth, David, Lester, Grahame, Nickalls, Mark Robert, Sherhod, Christopher, Waddell, Michael Richard, Wignall, Michael, Woodville, John Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGWORTH, David 17 April 1997 13 December 2004 1
LESTER, Grahame 17 April 1997 13 December 2004 1
NICKALLS, Mark Robert 17 April 1997 13 December 2004 1
SHERHOD, Christopher 17 April 1997 13 December 2004 1
WADDELL, Michael Richard 10 July 1997 13 December 2004 1
WIGNALL, Michael 13 December 2004 22 December 2005 1
WOODVILLE, John Philip 17 April 1997 13 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM02 - Termination of appointment of secretary 09 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
AA - Annual Accounts 03 October 2014
AD04 - Change of location of company records to the registered office 05 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2014
AD01 - Change of registered office address 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 14 March 2012
CERTNM - Change of name certificate 06 February 2012
CH03 - Change of particulars for secretary 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
RESOLUTIONS - N/A 06 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2006
AA - Annual Accounts 24 November 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 10 January 2005
AUD - Auditor's letter of resignation 30 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2004
RESOLUTIONS - N/A 22 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 11 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 23 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
363s - Annual Return 23 March 2000
AUD - Auditor's letter of resignation 08 December 1999
AA - Annual Accounts 27 October 1999
287 - Change in situation or address of Registered Office 06 September 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 29 October 1998
AUD - Auditor's letter of resignation 04 August 1998
363s - Annual Return 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1997
123 - Notice of increase in nominal capital 04 July 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
225 - Change of Accounting Reference Date 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
123 - Notice of increase in nominal capital 01 July 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
NEWINC - New incorporation documents 27 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 1997 Fully Satisfied

N/A

Mortgage debenture 28 April 1997 Fully Satisfied

N/A

Legal mortgage 28 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.