Company NameDavid Marsh (Manchester) Limited
Company StatusDissolved
Company Number00246289
CategoryPrivate Limited Company
Incorporation Date6 March 1930(94 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Anthony Philip Marsh
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(61 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleWaterproof Garment Manufacturer
Correspondence AddressBeech Cottage
Overhill Drive
Wilmslow
Cheshire
SK9 2DG
Director NameMr David Stephen Marsh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(61 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Correspondence Address31 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameMrs Doreen Mavis Marsh
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(61 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBeech Cottage
Overhill Drive
Wilmslow
Cheshire
SK9 2DG
Secretary NameMrs Doreen Mavis Marsh
NationalityBritish
StatusCurrent
Appointed25 October 1991(61 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBeech Cottage
Overhill Drive
Wilmslow
Cheshire
SK9 2DG

Location

Registered AddressThird Floor
Peter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 February 2001Dissolved (1 page)
14 November 2000Liquidators statement of receipts and payments (5 pages)
14 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
19 January 1999Statement of affairs (9 pages)
19 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1999Appointment of a voluntary liquidator (1 page)
5 January 1999Registered office changed on 05/01/99 from: 46 stanley street cheetham manchester M8 8AX (1 page)
18 November 1998Return made up to 25/10/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 November 1997Return made up to 25/10/97; no change of members
  • 363(287) ‐ Registered office changed on 03/11/97
(6 pages)
4 February 1997Return made up to 25/10/96; full list of members (6 pages)
4 February 1997Return made up to 25/10/95; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)