Company NameReuben Marsden Limited
Company StatusDissolved
Company Number00369830
CategoryPrivate Limited Company
Incorporation Date4 October 1941(82 years, 7 months ago)
Dissolution Date13 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRoger Harry Marsden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(49 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 13 August 2011)
RoleButcher
Correspondence Address11 Isleworth Drive
Chorley
Lancashire
PR7 2PU
Director NameValerie Marsden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(49 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 13 August 2011)
RoleCompany Director
Correspondence Address11 Isleworth Drive
Chorley
Lancashire
PR7 2PU
Secretary NameValerie Marsden
NationalityBritish
StatusClosed
Appointed20 January 1991(49 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 13 August 2011)
RoleCompany Director
Correspondence Address11 Isleworth Drive
Chorley
Lancashire
PR7 2PU

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£264,178
Cash£5,718
Current Liabilities£206,585

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2011Final Gazette dissolved following liquidation (1 page)
13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 3 May 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 3 May 2010 (5 pages)
5 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
3 December 2009Liquidators statement of receipts and payments to 3 November 2009 (6 pages)
3 December 2009Liquidators' statement of receipts and payments to 3 November 2009 (6 pages)
3 December 2009Liquidators statement of receipts and payments to 3 November 2009 (6 pages)
28 November 2008Statement of affairs with form 4.19 (6 pages)
28 November 2008Statement of affairs with form 4.19 (6 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-04
(1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Registered office changed on 04/11/2008 from 212 pall mall chorley lancs PR7 2LH (1 page)
4 November 2008Registered office changed on 04/11/2008 from 212 pall mall chorley lancs PR7 2LH (1 page)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Return made up to 20/01/08; full list of members (3 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 20/01/08; full list of members (3 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (7 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (7 pages)
20 March 2007Return made up to 20/01/07; full list of members (3 pages)
20 March 2007Return made up to 20/01/07; full list of members (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 February 2006Return made up to 20/01/06; full list of members (3 pages)
13 February 2006Return made up to 20/01/06; full list of members (3 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 20/01/05; full list of members (8 pages)
9 March 2005Return made up to 20/01/05; full list of members (8 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 20/01/04; full list of members (8 pages)
17 February 2004Return made up to 20/01/04; full list of members (8 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 June 2003Return made up to 20/01/03; full list of members (8 pages)
9 June 2003Return made up to 20/01/03; full list of members (8 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 March 2002Return made up to 20/01/02; full list of members (7 pages)
12 March 2002Return made up to 20/01/02; full list of members (7 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
20 February 2001Return made up to 20/01/01; full list of members (7 pages)
20 February 2001Return made up to 20/01/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
29 September 2000Accounting reference date shortened from 12/10/00 to 30/09/00 (1 page)
29 September 2000Accounting reference date shortened from 12/10/00 to 30/09/00 (1 page)
1 February 2000Return made up to 20/01/00; full list of members (7 pages)
1 February 2000Return made up to 20/01/00; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 12 October 1999 (8 pages)
25 November 1999Accounts for a small company made up to 12 October 1999 (8 pages)
26 March 1999Return made up to 20/01/99; no change of members (4 pages)
26 March 1999Return made up to 20/01/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 12 October 1998 (8 pages)
13 January 1999Accounts for a small company made up to 12 October 1998 (8 pages)
3 March 1998Return made up to 20/01/98; no change of members (4 pages)
3 March 1998Return made up to 20/01/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 12 October 1997 (7 pages)
19 December 1997Accounts for a small company made up to 12 October 1997 (7 pages)
19 February 1997Accounts for a small company made up to 12 October 1996 (9 pages)
19 February 1997Accounts for a small company made up to 12 October 1996 (9 pages)
31 January 1997Return made up to 20/01/97; full list of members (6 pages)
31 January 1997Return made up to 20/01/97; full list of members (6 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Return made up to 20/01/96; change of members (6 pages)
13 February 1996Return made up to 20/01/96; change of members (6 pages)
13 December 1995Accounts for a small company made up to 12 October 1995 (9 pages)
13 December 1995Accounts for a small company made up to 12 October 1995 (9 pages)
21 March 1995Ad 17/03/95--------- £ si 244@1=244 £ ic 5756/6000 (2 pages)
21 March 1995Ad 17/03/95--------- £ si 244@1=244 £ ic 5756/6000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
23 June 1984Accounts made up to 12 October 1982 (7 pages)
23 June 1984Accounts made up to 12 October 1982 (7 pages)