Company NamePaul Marsh Limited
Company StatusDissolved
Company Number02487559
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameTrushelfco (No. 1604) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Robert Victor Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 20 February 2018)
RoleTrader
Country of ResidenceEngland
Correspondence Address4 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Secretary NameMr David Robert Victor Vincent
NationalityBritish
StatusClosed
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Director NameMr Brian John Connors
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 1997)
RoleTrader
Correspondence Address15 Greenview Place
Ramsey
New Jersey
New York Nj 07446
Foreign
Director NameMr Paul S Marsh
Date of BirthMay 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 27 July 2011)
RoleTrader
Country of ResidenceUnited States
Correspondence Address19 East 80th Street
New York
Ny 10021
Foreign
Director NameMr Benjamin Joseph Szelwach
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 1997)
RoleTrader
Correspondence Address450 Marion Avenue
New Milford
New Jersey Nj 07646
Foreign

Contact

Websitepaulmarshworldwide.com
Telephone01322 557158
Telephone regionDartford

Location

Registered AddressUnit 20 Acorn Industrial Park
Crayford Road
Dartford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

3k at £1David Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth£37,528
Cash£8,533
Current Liabilities£10,039

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,000
(4 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,000
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,000
(4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Paul Marsh as a director (1 page)
22 March 2012Termination of appointment of Paul Marsh as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr Paul S Marsh on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Paul S Marsh on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr David Robert Victor Vincent on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Robert Victor Vincent on 24 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 August 2008Return made up to 24/05/08; full list of members (3 pages)
29 August 2008Return made up to 24/05/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 June 2007Return made up to 24/05/07; full list of members (2 pages)
1 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 June 2005Return made up to 24/05/05; full list of members (2 pages)
21 June 2005Return made up to 24/05/05; full list of members (2 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 August 2003Return made up to 24/05/03; full list of members (7 pages)
12 August 2003Return made up to 24/05/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
26 March 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
29 June 2001Full accounts made up to 31 May 2000 (8 pages)
29 June 2001Full accounts made up to 31 May 2000 (8 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 May 1999 (8 pages)
23 June 2000Full accounts made up to 31 May 1999 (8 pages)
25 May 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 June 1999Return made up to 24/05/99; no change of members (4 pages)
25 June 1999Return made up to 24/05/99; no change of members (4 pages)
8 May 1999Full accounts made up to 31 May 1998 (8 pages)
8 May 1999Full accounts made up to 31 May 1998 (8 pages)
24 June 1998Return made up to 24/05/98; full list of members (6 pages)
24 June 1998Return made up to 24/05/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 May 1997 (8 pages)
8 April 1998Full accounts made up to 31 May 1997 (8 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
8 June 1997Return made up to 24/05/97; full list of members (6 pages)
8 June 1997Return made up to 24/05/97; full list of members (6 pages)
24 February 1997Full accounts made up to 31 May 1996 (8 pages)
24 February 1997Full accounts made up to 31 May 1996 (8 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
9 July 1996Return made up to 24/05/96; no change of members (4 pages)
9 July 1996Return made up to 24/05/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (7 pages)
1 April 1996Full accounts made up to 31 May 1995 (7 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)