Company NamePage Marshall Limited
Company StatusDissolved
Company Number02274931
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRobin Page
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 21 September 2004)
RoleJournalist Company Director
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Secretary NameRobin Page
NationalityBritish
StatusClosed
Appointed01 January 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Director NameAnne Christine Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 21 September 2004)
RoleHousewife
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Director NameDr Amarjit Gill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 21 September 2004)
RoleDental Surgeon
Correspondence Address152 Bramcote Lane
Nottingham
Nottinghamshire
NG8 2QP
Director NameMiss Caroline Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleCompany Director Textile Designer
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS
Director NameDenise Amanda Warmisham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Ravenscroft Park
High Barnet
Hertfordshire
EN5 4ND
Director NamePeter William Bell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2003)
RoleJournalist
Correspondence Address7 Shenley Hill
Radlett
Hertfordshire
WD7 7AS

Location

Registered Address7 Watling Mansions
Watling Street
Radlett
Hertfordshire
WD7 7NA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth£39,155
Cash£1
Current Liabilities£12,197

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Registered office changed on 07/05/04 from: 7 shenley hill radlett herts WD7 7AS (1 page)
27 April 2004Application for striking-off (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Director resigned (1 page)
3 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 01/01/02; full list of members (9 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
14 March 2001Return made up to 01/01/01; full list of members (9 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 February 2000Director resigned (1 page)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 01/01/99; full list of members (6 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 01/01/98; full list of members (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 01/01/97; full list of members (6 pages)
13 January 1997Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 March 1996 (12 pages)
23 February 1996Return made up to 01/01/96; no change of members (4 pages)
7 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
24 July 1995Director's particulars changed (2 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)