Company NameMarshall Nominees Limited
Company StatusDissolved
Company Number02070287
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Sellick Luetchford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastfields Farm
Melchbourne
Bedford
MK44 1BL
Director NameIan Lawrence Tibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
RoleSolicitor
Correspondence Address12 Rutherford Road
Cambridge
Cambridgeshire
CB2 2HH
Secretary NameIan Lawrence Tibbs
NationalityBritish
StatusClosed
Appointed02 August 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address12 Rutherford Road
Cambridge
Cambridgeshire
CB2 2HH

Location

Registered AddressCrusader House
145-157 St John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
3 December 1997Application for striking-off (1 page)
14 July 1997Return made up to 30/06/97; no change of members (6 pages)
12 February 1997Registered office changed on 12/02/97 from: 99, charterhouse street, london, EC1M 6HR. (1 page)
15 January 1997Accounts made up to 30 September 1996 (6 pages)
2 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Accounts made up to 30 September 1995 (6 pages)
25 July 1995Return made up to 30/06/95; full list of members (6 pages)
30 April 1995Accounts made up to 30 September 1994 (6 pages)