Company NameMarshall Robinson Roe Limited
Company StatusDissolved
Company Number02779974
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Keith Marshall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWhite's Farm
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameMr Richard Alfred Robinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
St Wenn
Bodmin
Cornwall
PL30 5PS
Secretary NameAndrew Keith Marshall
NationalityBritish
StatusClosed
Appointed04 January 1999(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressWhite's Farm
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NamePaul William Kempton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKingsbury Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
Director NameMr Gerald Francis Winnington-Ingram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Arundel Square
London
N7 8AS
Secretary NamePaul William Kempton
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKingsbury Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
Director NameCara Rosemary Marshall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2005)
RoleCompany Director
Correspondence AddressWhites Farm
Lower Wield
Hampshire
SO24 9RX

Location

Registered Address10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,079
Current Liabilities£14,079

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 August 2006Voluntary strike-off action has been suspended (1 page)
13 July 2006Application for striking-off (1 page)
25 January 2006Return made up to 04/01/06; full list of members (7 pages)
29 November 2005Director resigned (1 page)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 December 2004Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 April 2004New director appointed (2 pages)
9 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
23 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 October 2003Registered office changed on 10/10/03 from: hamilton house 1 temple avenue london EC4Y 0NA (1 page)
11 February 2003Return made up to 04/01/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 December 2001Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
13 September 2000Registered office changed on 13/09/00 from: 56,britton street london EC1M 5NA (1 page)
13 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 January 2000Return made up to 15/01/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 February 1999Nc inc already adjusted 30/01/99 (1 page)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Return made up to 15/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (11 pages)
26 March 1998Return made up to 15/01/98; full list of members (6 pages)
30 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1997£ nc 15000/50000 06/10/97 (1 page)
9 October 1997Full accounts made up to 31 January 1997 (14 pages)
25 March 1997Ad 27/01/97--------- £ si 5000@1=5000 £ ic 200/5200 (2 pages)
25 March 1997£ nc 10000/15000 27/01/97 (1 page)
25 March 1997Particulars of contract relating to shares (4 pages)
25 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 February 1997Return made up to 15/01/97; no change of members (4 pages)
2 August 1996Full accounts made up to 31 January 1996 (12 pages)
21 February 1996Return made up to 15/01/96; no change of members (4 pages)
2 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1996Nc inc already adjusted 12/01/96 (1 page)
2 February 1996Ad 12/01/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages)
2 February 1996Particulars of contract relating to shares (4 pages)
14 June 1995Full accounts made up to 31 January 1995 (13 pages)