Company NameM.W. Marshall (Sterling Deposits) Limited
Company StatusDissolved
Company Number00948047
CategoryPrivate Limited Company
Incorporation Date14 February 1969(55 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Verrier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(31 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 13 May 2008)
RoleMoneybroker
Correspondence AddressPendle House 5 Ridgeway
Hutton Mount
Shenfield
Essex
CM13 2LS
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusClosed
Appointed24 June 2005(36 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NamePaul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TH
Director NameRoger Alexander Webb
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2001)
RoleMoney Broker
Correspondence AddressChart 25 Lewes Road
Haywards Heath
West Sussex
RH17 7SY
Director NameAnthony Neil Verrier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleMoney Broker
Correspondence Address10 The Hoe
Billericay
Essex
CM12 9XB
Director NameThomas Lawson Solley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressFairmont
Fauld House
Bathgate
West Lothian
EH47 9EN
Scotland
Director NameAdrian Nigel Matthams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1992)
RoleMoney Broker
Correspondence AddressThe Black Mill Wheelers Lane
Navestock Side
Brentwood
Essex
CM14 5RN
Director NameKevin John Hurcum
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleMoney Broker
Correspondence AddressSmugglers Cottage
Lamberhurst
Tunbridge Wells
Kent
TN3 8HN
Director NameDavid Spencer Hasler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 1994)
RoleMoney Broker
Correspondence Address88 Underhill
South Benfleet
Essex
SS7 1ER
Director NameAnthony John Colonnese
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleMoney Broker
Correspondence Address27 York Road
Cheam
Sutton
Surrey
SM2 6HL
Director NameKeith Carpenter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1992)
RoleMoney Broker
Correspondence Address49 Etheldene Avenue
Muswell Hill
London
N10 3QE
Director NameAndrew Nigel Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleMoney Broker
Correspondence Address8 Shooters Hill Road
Blackheath
London
SE3 7BD
Director NameMr Anthony John Clark
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1992)
RoleMoney Broker
Correspondence Address33 Portland Square
London
E1 9QR
Director NameMichael John Barber
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleMoney Broker
Correspondence Address16 Crusader Gardens
Croydon
Surrey
CR0 5UJ
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed14 December 1990(21 years, 10 months after company formation)
Appointment Duration9 years (resigned 20 December 1999)
RoleCompany Director
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Director NameNigel Anthony Dawes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 1994)
RoleMoney Broker
Correspondence Address8 The Spinney
Winchmore Hill
London
N21 1LH
Director NameIan Leslie Heustice
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(24 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 1994)
RoleCustomer Liason Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hurst Park
Midhurst
West Sussex
GU29 0BP
Director NameGraham Davies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(24 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 February 1994)
RoleMoney Broker
Correspondence Address27 Grange Road
Wickham Bishops
Essex
CM8 3LT
Director NameLee James Page
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1993(24 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 February 1994)
RoleMoney Broker
Correspondence Address28 Ridgemont Place
Parkstone Avenue Emerson Park
Hornchurch
Essex
RM11 3LQ
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMrs Jacqueline Anne Louise Riley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(30 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2000)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address13 Herald's Place
Renfrew Road
London
SE11 4NP
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed20 December 1999(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2001)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed19 January 2001(31 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 April 2001)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed09 April 2001(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2001(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiran San
11 Windlesham Court Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameJoel Darren Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressFlat 5
1 Chepstow Place
London
W2 4TE
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ

Location

Registered AddressThird Floor
3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Liquidators statement of receipts and payments (5 pages)
6 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006Secretary's particulars changed (1 page)
15 June 2006Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
7 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2005Declaration of solvency (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
9 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 July 2003Director's particulars changed (1 page)
6 March 2003Resolutions
  • RES13 ‐ Ann acc approved & ado 26/02/03
(2 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 May 2002Director's particulars changed (1 page)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 January 2002Return made up to 14/12/01; full list of members (7 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
30 December 1998Return made up to 14/12/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 January 1998Return made up to 14/12/97; no change of members (5 pages)
16 October 1997Secretary's particulars changed (1 page)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
2 January 1997Return made up to 14/12/96; full list of members (6 pages)
4 October 1996Secretary's particulars changed (1 page)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
22 December 1995Return made up to 14/12/95; no change of members (8 pages)
11 January 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
31 January 1994Accounts for a dormant company made up to 30 April 1993 (5 pages)