Company NameMarshmix Limited
Company StatusDissolved
Company Number01942405
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed31 January 1997(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NameFrederick George Offord
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address60 Church End
Harlow
Essex
CM19 5PG
Secretary NameSimon Philip Day
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Director NameDerek Frank Thomas Gurner
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address22b Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMr Martin Lane
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchants Court
Rownham Mead
Bristol
BS8 4YF
Secretary NameIan Ainsworth
NationalityBritish
StatusResigned
Appointed18 November 1993(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 April 1994)
RoleSecretary/Director
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Secretary NamePatricia Frances Marchant
NationalityBritish
StatusResigned
Appointed29 April 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address183b Church Road
Harold Wood
Romford
Essex
RM3 0SB
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleFinance Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Secretary NameMr David John Stenning
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Blagdon Hill
Taunton
Somerset
TA3 7SN
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(16 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2001)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed15 November 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£75

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
4 January 2006Return made up to 07/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
20 January 2003Return made up to 07/12/02; full list of members (7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 January 2002Return made up to 07/12/01; full list of members (7 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 1ST floor 6 cherrydown avenue chingford london E4 8DP (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
21 December 2000Return made up to 07/12/00; full list of members (7 pages)
16 April 2000Full accounts made up to 30 June 1999 (6 pages)
30 December 1999Return made up to 07/12/99; full list of members (7 pages)
5 February 1999Return made up to 07/12/98; no change of members (4 pages)
6 January 1999Full accounts made up to 30 June 1998 (7 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
26 August 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
16 January 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
19 January 1997Return made up to 07/12/96; full list of members (6 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed (1 page)
22 April 1996Full accounts made up to 30 June 1995 (7 pages)
11 December 1995Return made up to 07/12/95; no change of members (4 pages)
24 April 1995Full accounts made up to 30 June 1994 (7 pages)