Company NameMarshall Russell Limited
Company StatusDissolved
Company Number03027177
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Michelle Ruth Hughes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Hill Grange
West Hill Street
Broadwindsor
Dorset
DT8 3QJ
Director NameJune Elizabeth Marshall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Iron Mill Lane
Crayford
Kent
DA1 4RW
Secretary NameMrs Michelle Ruth Hughes
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Iron Mill Lane
Crayford
Kent
DA1 4RW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address28b Iron Mill Lane
Crayford
Kent
DA1 4RW
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

1 at £1Mrs J.e. Marshall
50.00%
Ordinary
1 at £1Mrs M.r. Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,198
Cash£9,567
Current Liabilities£480

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

27 April 1998Delivered on: 2 May 1998
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 27TH april 1998.
Particulars: £3,644.
Outstanding
21 November 1996Delivered on: 29 November 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £5,000 deposited with the bank on account number 20171578 together with interest accrued thereon.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (5 pages)
18 February 2016Application to strike the company off the register (5 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 July 2015Secretary's details changed for Mrs Michelle Ruth Hughes on 20 July 2015 (1 page)
20 July 2015Secretary's details changed for Mrs Michelle Ruth Hughes on 20 July 2015 (1 page)
20 July 2015Director's details changed for June Elizabeth Marshall on 20 July 2015 (2 pages)
20 July 2015Director's details changed for June Elizabeth Marshall on 20 July 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
21 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
21 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
3 October 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
21 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
29 March 2010Registered office address changed from Connect House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Connect House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ on 29 March 2010 (1 page)
8 March 2010Director's details changed for June Elizabeth Marshall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Michelle Ruth Hughes on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Michelle Ruth Hughes on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Michelle Ruth Hughes on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for June Elizabeth Marshall on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for June Elizabeth Marshall on 8 March 2010 (2 pages)
19 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
19 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
24 July 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 June 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
28 June 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
10 March 2007Return made up to 28/02/07; full list of members (7 pages)
10 March 2007Return made up to 28/02/07; full list of members (7 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
6 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
4 November 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
27 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
19 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 April 2003Registered office changed on 01/04/03 from: 43 dartmouth hill greenwich london SE10 8AJ (1 page)
1 April 2003Registered office changed on 01/04/03 from: 43 dartmouth hill greenwich london SE10 8AJ (1 page)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
22 March 2001Return made up to 28/02/01; full list of members (6 pages)
22 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 November 2000Registered office changed on 28/11/00 from: 43 dartmouth hill london SE10 8AJ (1 page)
28 November 2000Registered office changed on 28/11/00 from: 43 dartmouth hill london SE10 8AJ (1 page)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 December 1999Registered office changed on 05/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
5 December 1999Registered office changed on 05/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
1 March 1999Return made up to 28/02/99; full list of members (6 pages)
1 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 May 1998Registered office changed on 22/05/98 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page)
22 May 1998Registered office changed on 22/05/98 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 28/02/98; no change of members (4 pages)
23 February 1998Return made up to 28/02/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
17 March 1997Director's particulars changed (1 page)
17 March 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 17/03/97
(4 pages)
17 March 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 17/03/97
(4 pages)
17 March 1997Director's particulars changed (1 page)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Secretary's particulars changed;director's particulars changed (1 page)
6 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
3 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 May 1996Return made up to 28/02/96; full list of members (6 pages)
1 May 1996Return made up to 28/02/96; full list of members (6 pages)