Company NameMarsh Group Ltd
Company StatusDissolved
Company Number07440029
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameMarsh Medical Adaptations Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Ian Marsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks, The Mount Southfleet Road
Bean
Dartford
Kent
DA2 8BS
Director NameGary Marsh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(3 years after company formation)
Appointment Duration7 years, 5 months (closed 11 May 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameMr Paul James Marsh
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NamePaul James Marsh
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Contact

Websitewww.marshmedical.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gary Marsh
33.33%
Ordinary B
1 at £1Paul James Marsh
33.33%
Ordinary C
1 at £1Peter Ian Marsh
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,248
Cash£3,593
Current Liabilities£30,501

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (3 pages)
2 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
4 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
2 December 2019Director's details changed for Gary Marsh on 2 November 2019 (2 pages)
2 December 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
22 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
27 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
7 November 2018Cessation of A Person with Significant Control as a person with significant control on 11 June 2018 (1 page)
7 November 2018Termination of appointment of Paul James Marsh as a director on 11 June 2018 (1 page)
7 November 2018Change of details for Gary Marsh as a person with significant control on 11 June 2018 (2 pages)
15 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 August 2017Appointment of Paul James Marsh as a director on 1 July 2017 (2 pages)
16 August 2017Appointment of Paul James Marsh as a director on 1 July 2017 (2 pages)
20 January 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(6 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(6 pages)
15 January 2015Director's details changed for Mr Peter Ian Marsh on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Gary Marsh on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Peter Ian Marsh on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Gary Marsh on 15 January 2015 (2 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Termination of appointment of Paul Marsh as a secretary (1 page)
13 December 2013Termination of appointment of Paul Marsh as a secretary (1 page)
13 December 2013Appointment of Gary Marsh as a director (2 pages)
13 December 2013Appointment of Gary Marsh as a director (2 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(4 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013Registered office address changed from Kings Lodge London Road West Kingdown Sevenoaks Kent TN15 6AR on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from Kings Lodge London Road West Kingdown Sevenoaks Kent TN15 6AR on 29 November 2013 (2 pages)
17 December 2012Annual return made up to 15 November 2012 (14 pages)
17 December 2012Annual return made up to 15 November 2012 (14 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Mr Peter Ian Marsh on 1 January 2011 (2 pages)
2 February 2012Director's details changed for Mr Peter Ian Marsh on 1 January 2011 (2 pages)
2 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Mr Peter Ian Marsh on 1 January 2011 (2 pages)
2 February 2012Secretary's details changed for Mr Paul James Marsh on 1 January 2011 (2 pages)
2 February 2012Secretary's details changed for Mr Paul James Marsh on 1 January 2011 (2 pages)
2 February 2012Secretary's details changed for Mr Paul James Marsh on 1 January 2011 (2 pages)
25 January 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (2 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)