About

Registered Number: 00354370
Date of Incorporation: 26/06/1939 (84 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 5 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Marshalls (Wolverhampton 1939) Ltd was registered on 26 June 1939, it has a status of "Dissolved". We don't know the number of employees at Marshalls (Wolverhampton 1939) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUTSMAN, Eric Lewis 09 July 2004 21 September 2016 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Lynda Ann 22 November 2004 - 1
PUTSMAN, Eric N/A 24 January 1994 1
PUTSMAN, Janice Mathilde 24 January 1994 22 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ13 - N/A 29 September 2017
AD01 - Change of registered office address 24 October 2016
RESOLUTIONS - N/A 19 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2016
4.70 - N/A 19 October 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
RESOLUTIONS - N/A 10 January 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 07 June 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 19 December 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 03 January 1995
288 - N/A 05 August 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 01 February 1994
363a - Annual Return 14 December 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 14 July 1992
363a - Annual Return 28 October 1991
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 08 January 1991
AA - Annual Accounts 08 January 1991
AA - Annual Accounts 29 August 1990
AC05 - N/A 03 June 1988
AA - Annual Accounts 26 March 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 16 January 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 31 May 1986
AA - Annual Accounts 14 June 1985
NEWINC - New incorporation documents 26 June 1939

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 29 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.