Company NameEvans Marshall & Company Limited
Company StatusDissolved
Company Number00283772
CategoryPrivate Limited Company
Incorporation Date17 January 1934(90 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameJean Brenda Combeer
NationalityBritish
StatusClosed
Appointed01 November 1996(62 years, 10 months after company formation)
Appointment Duration5 years (closed 20 November 2001)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Director NamePaul John Fairhurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(64 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2001)
RoleLawyer
Correspondence Address101 Balfour Road
Highbury
London
N5 2HE
Director NameMichael John Noel Bridge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(64 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2001)
RoleSecretary
Correspondence Address17 Airedale Avenue
Chiswick
London
W4 2NW
Director NameDavid Stephen Jenkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(57 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1993)
RoleCompany Director
Correspondence AddressHanover Llangarron
Ross-On-Wye
Hereford
HR9 6NW
Wales
Director NameVincent Thomas Kehoe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(57 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 13 August 1998)
RoleCompany Director
Correspondence AddressBibrook 43 Church Street
Helmdon
Brackley
Northamptonshire
NN13 5QT
Director NameMr William Grayston Walmsley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(57 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressGable End The Green
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JE
Secretary NameMr William Grayston Walmsley
NationalityBritish
StatusResigned
Appointed26 February 1991(57 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 March 1994)
RoleCompany Director
Correspondence Address12 Stock Road
Billericay
Essex
CM12 0BG
Secretary NameSamantha Anne Toon
NationalityBritish
StatusResigned
Appointed07 March 1994(60 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 1994)
RoleCompany Director
Correspondence Address10 St.Anthonys Court
Nightingale Lane
London
SW12 8NS
Secretary NameJulia Alison Crane
NationalityBritish
StatusResigned
Appointed15 July 1994(60 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address27 Hatton Court
Lubbock Road
Chislehurst
Kent
BR7 5JQ

Location

Registered Address20 North Audley Street
London
W1Y 1WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
15 June 2001Application for striking-off (1 page)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 March 2000Return made up to 26/02/00; change of members (6 pages)
14 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
14 April 1999Director resigned (1 page)
11 March 1999Return made up to 26/02/99; full list of members (7 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 3 new burlington mews london W1R 7FE (1 page)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998New director appointed (2 pages)
23 April 1998Return made up to 26/02/98; full list of members (5 pages)
18 March 1997Return made up to 26/02/97; full list of members (6 pages)
21 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
12 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Return made up to 26/02/96; no change of members (4 pages)
16 February 1996Secretary's particulars changed (2 pages)
22 March 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)