Company NameOsler-Marshall Limited
Company StatusDissolved
Company Number00131833
CategoryPrivate Limited Company
Incorporation Date28 October 1913(110 years, 6 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Giles Morris Housden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(77 years, 10 months after company formation)
Appointment Duration19 years (closed 07 September 2010)
RoleManager
Correspondence Address26 Landscape View
Saffron Walden
Essex
CB11 4AU
Director NameMr Wilfrid Frank Leslie John Mann
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(77 years, 10 months after company formation)
Appointment Duration19 years (closed 07 September 2010)
RoleManager
Correspondence Address70 Stortford Hall Park
Bishops Stortford
Hertfordshire
CM23 5AN
Director NameMr Harold Frederick William Strong
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(77 years, 10 months after company formation)
Appointment Duration19 years (closed 07 September 2010)
RoleCompany Director
Correspondence Address6 Thornyfield Road
Shirley
Solihull
West Midlands
B90 3HP
Secretary NameMr Harold Frederick William Strong
NationalityBritish
StatusClosed
Appointed04 September 1991(77 years, 10 months after company formation)
Appointment Duration19 years (closed 07 September 2010)
RoleCompany Director
Correspondence Address6 Thornyfield Road
Shirley
Solihull
West Midlands
B90 3HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,464
Current Liabilities£754,772

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2000Liquidators' statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators' statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators' statement of receipts and payments (5 pages)
22 April 1999Liquidators' statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators' statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators' statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators' statement of receipts and payments (5 pages)
1 May 1997Liquidators' statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators' statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators' statement of receipts and payments (5 pages)
1 November 1995Liquidators' statement of receipts and payments (5 pages)
1 November 1995Liquidators statement of receipts and payments (6 pages)