Company NameEWM Limited
Company StatusDissolved
Company Number01801694
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)
Previous NameE.W. Marshall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Charles Wynne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 05 July 2005)
RoleSales Manager
Correspondence Address6 Maple Leaf Square
Surrey Quays
London
SE16 1SB
Secretary NameChristine Ann Cornish
NationalityBritish
StatusClosed
Appointed28 February 2003(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address5 Somerford Way
London
SE16 6QN
Director NameValerie Jean Gillespie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1995)
RoleAccountant
Correspondence Address32 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Director NamePhillip Geoffrey Marshall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1995)
RoleFurniture Wholesaler
Correspondence AddressCedars The Rookery
Rookery Drive Westcott
Dorking
Surrey
RH4 3AQ
Secretary NameDoreen Marshall
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address17 Brae Court
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QQ
Secretary NameValerie Jean Gillespie
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 1995)
RoleCompany Director
Correspondence Address32 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameTina Anne Osborne
NationalityBritish
StatusResigned
Appointed23 May 1995(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressCedars The Rookery
Rookery Drive Westcott
Dorking
Surrey
RH4 3AQ
Secretary NameKatina Wynne
NationalityBritish
StatusResigned
Appointed11 December 1995(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address6 Maple Leaf Square
Surrey Quays
London
SE16 1SB
Director NameKatina Wynne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address6 Maple Leaf Square
Surrey Quays
London
SE16 1SB

Location

Registered Address79 Enid Street
London
SE16 3RA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£935,746
Gross Profit£153,353
Net Worth£266,516
Cash£176,259
Current Liabilities£59,418

Accounts

Latest Accounts7 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (1 page)
24 March 2004Return made up to 13/10/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 7 April 2003 (10 pages)
2 May 2003Memorandum and Articles of Association (9 pages)
30 April 2003Company name changed E.W. marshall LIMITED\certificate issued on 30/04/03 (2 pages)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003Accounting reference date extended from 31/03/03 to 07/04/03 (1 page)
8 April 2003New secretary appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 October 2002Return made up to 13/10/02; full list of members (7 pages)
10 December 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 October 2000Return made up to 13/10/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 March 1999 (11 pages)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
26 November 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
31 October 1997Return made up to 13/10/97; no change of members
  • 363(287) ‐ Registered office changed on 31/10/97
(4 pages)
30 October 1997Full accounts made up to 31 March 1997 (11 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Company name changed E.W. marshall & son LIMITED\certificate issued on 06/01/97 (2 pages)
28 October 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
6 December 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)