Company NameMarshall Systems Furniture Limited
Company StatusDissolved
Company Number02844127
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJohn Charles Wynne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(6 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 18 February 1997)
RoleSales Director
Correspondence Address6 Maple Leaf Square
Surrey Quays
London
SE16 1SB
Secretary NameKatina Wynne
NationalityBritish
StatusClosed
Appointed11 December 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address6 Maple Leaf Square
Surrey Quays
London
SE16 1SB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameValerie Jean Gillespie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1995)
RoleAccountant
Correspondence Address32 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Director NamePhillip Geoffrey Marshall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1995)
RoleWheelchair Designer
Correspondence AddressCedars The Rookery
Rookery Drive Westcott
Dorking
Surrey
RH4 3AQ
Secretary NameValerie Jean Gillespie
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1995)
RoleAccountant
Correspondence Address32 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameTina Anne Osborne
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressCedars The Rookery
Rookery Drive Westcott
Dorking
Surrey
RH4 3AQ

Location

Registered AddressThe Charter House
Charter Mews
18 Beehive Lane
Ilford Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
16 September 1996Application for striking-off (1 page)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)