Company NameMarshall Castings Limited
Company StatusDissolved
Company Number00204528
CategoryPrivate Limited Company
Incorporation Date16 March 1925(99 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBeatrix Diane Clark
NationalityBritish
StatusClosed
Appointed15 May 2004(79 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameBeatrix Diane Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(91 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameZena Moran
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressGuildens
Courtenay Avenue
London
N6 4LP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(67 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 March 2004)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitemarshallcastings.com

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1J.e. Cadam & Trustees Of Percy Oakley Trust
5.56%
Ordinary
2.5k at £1R. Noakes
5.55%
Ordinary
20.4k at £1Dazmour Properties LTD
45.33%
Ordinary
14.6k at £1Zena Moran
32.45%
Ordinary
1.6k at £1J.e. Cadam
3.58%
Preference
1.2k at £1W.d. Aspin
2.61%
Preference
1.1k at £1G. Deeley
2.51%
Preference
1.1k at £1J.w. Jones
2.41%
Preference
1 at £1Beatrix Moran & Zena Moran & Martin Melman
0.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

17 July 1952Delivered on: 24 July 1952
Persons entitled: Unimetal Industries LTD

Classification: Debenture
Secured details: Terms not exceeding sterling pounds 50,0000.
Particulars: San paulo works mount street nechells, birmingham together with all fixed plant & machinery present & future and any other plant, machinery and fixtures belonging to the company undertaking and all property and present & future.
Outstanding

Filing History

20 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 June 2016Annual return made up to 16 May 2016
Statement of capital on 2016-06-23
  • GBP 45,000
(20 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 45,000
(14 pages)
30 January 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 45,000
(13 pages)
17 January 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
24 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
14 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
2 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
21 May 2010Annual return made up to 16 May 2010 (14 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 June 2009Return made up to 16/05/09; full list of members (6 pages)
16 January 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
11 July 2008Return made up to 16/05/08; no change of members (6 pages)
4 March 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
15 June 2007Return made up to 16/05/07; no change of members (6 pages)
7 March 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
24 May 2006Return made up to 16/05/06; full list of members (9 pages)
6 December 2005Accounts for a dormant company made up to 31 July 2005 (8 pages)
26 May 2005Return made up to 16/05/05; full list of members (9 pages)
25 January 2005Accounts for a dormant company made up to 31 July 2004 (8 pages)
24 August 2004Return made up to 16/05/04; full list of members (10 pages)
19 August 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
19 March 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
1 June 2003Return made up to 04/04/03; full list of members (8 pages)
26 February 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
21 May 2002Return made up to 16/05/02; full list of members (8 pages)
4 March 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
18 May 2001Return made up to 18/04/01; full list of members (9 pages)
23 January 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
3 August 2000Return made up to 29/07/00; full list of members (7 pages)
20 July 2000Return made up to 29/07/99; full list of members (7 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (7 pages)
10 August 1998Return made up to 29/07/98; no change of members (4 pages)
26 July 1998Registered office changed on 26/07/98 from: metallurgical foundries, mount st, birmingham 7 (1 page)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (7 pages)
12 August 1997Return made up to 29/07/97; full list of members (5 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (7 pages)
11 September 1996Return made up to 29/07/96; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (7 pages)
10 August 1995Return made up to 29/07/95; no change of members (6 pages)
8 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)