Company NameS Six Limited
DirectorsAllan Stewart Marston and Frederick Sydney Maguire
Company StatusActive
Company Number00464749
CategoryPrivate Limited Company
Incorporation Date18 February 1949(75 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Allan Stewart Marston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(43 years after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address4 Rosemary Drive
Littleborough
Lancashire
OL15 8RZ
Secretary NameDavid John Blakeman
NationalityBritish
StatusCurrent
Appointed20 February 1992(43 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameFrederick Sydney Maguire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(48 years, 1 month after company formation)
Appointment Duration27 years
RoleExecutive Chairman
Correspondence AddressLlyndir Cottage, Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Director NameArthur Brown
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(43 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleSales Director
Correspondence Address1 Deans Lane
Thelwall
Warrington
Cheshire
WA4 2TL
Director NameAlbert Derek Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(43 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleWorks Director
Correspondence Address14 Osborne Road
Walton
Warrington
Cheshire
WA4 6NL
Director NamePeter Grassby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(43 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1995)
RoleDivisional Director
Correspondence AddressMount Pleasant 232 Rushgreen Road
Lymm
Cheshire
WA13 9RD
Director NameWilliam Kenneth Martindale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(43 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleChartered Accountant
Correspondence Address504 Chorley New Road
Heaton
Bolton
Lancashire
BL1 5DR
Director NameGeoffrey James Marsden
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(44 years after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleCoachbuilder
Correspondence Address1 The Beeches
Heald Road
Bowdon
Cheshire
WA14 2HZ
Director NameGeoffrey James Marsden
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(44 years after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleCoachbuilder
Correspondence Address1 The Beeches
Heald Road
Bowdon
Cheshire
WA14 2HZ
Director NamePaul Michael Cheshire
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(44 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 1999)
RoleGeneral Manager
Correspondence Address12 Blundering Lane
Stalybridge
Cheshire
SK15 2ST

Location

Registered Address776 Chester Road
Stretford
Manchester
M32 0QH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth£24,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due6 March 2017 (overdue)

Charges

6 February 1981Delivered on: 11 February 1981
Persons entitled: The Law Debenture Corporation Limited

Classification: Second supplemental trust deed.
Secured details: All monies covenanted to be paid under the terms of a trust deed dated 3.11.65 and deeds supplemental thereto.
Particulars: By way of floating charge the undertaking and assets for the time being present ad future wheresoever situate including and uncalled capital see doc M57.
Outstanding

Filing History

17 December 2015Restoration by order of the court (4 pages)
17 December 2015Restoration by order of the court (4 pages)
3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
3 April 2002Application for striking-off (1 page)
21 May 2001Accounts made up to 31 December 2000 (4 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 June 2000Accounts made up to 31 December 1999 (4 pages)
25 April 2000Return made up to 20/02/00; full list of members (6 pages)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 20/02/00; full list of members (6 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
24 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
22 September 1999Company name changed marsden vanplan LIMITED\certificate issued on 23/09/99 (2 pages)
2 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 July 1999Accounts made up to 30 September 1998 (4 pages)
18 March 1999Return made up to 20/02/99; full list of members (7 pages)
18 March 1999Return made up to 20/02/99; full list of members (7 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 June 1998Accounts made up to 30 September 1997 (4 pages)
18 April 1998Return made up to 20/02/98; full list of members (7 pages)
18 April 1998Return made up to 20/02/98; full list of members (7 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 July 1997Accounts made up to 30 September 1996 (4 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
1 April 1997Return made up to 20/02/97; full list of members (7 pages)
1 April 1997Return made up to 20/02/97; full list of members (7 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
31 July 1996Accounts made up to 30 September 1995 (4 pages)
2 April 1996Return made up to 20/02/96; full list of members (8 pages)
2 April 1996Return made up to 20/02/96; full list of members (8 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
26 July 1995Accounts made up to 30 September 1994 (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (2 pages)
6 April 1995Return made up to 20/02/95; full list of members (9 pages)
6 April 1995Return made up to 20/02/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
14 March 1991Return made up to 21/02/91; no change of members (7 pages)
28 March 1990Return made up to 22/02/90; full list of members (11 pages)
28 March 1990Return made up to 22/02/90; full list of members (11 pages)
28 March 1989Return made up to 23/02/89; full list of members (11 pages)
28 March 1989Return made up to 23/02/89; full list of members (11 pages)
29 March 1988Return made up to 25/02/88; full list of members (5 pages)
29 March 1988Return made up to 25/02/88; full list of members (5 pages)
26 March 1987Return made up to 26/02/87; full list of members (6 pages)
26 March 1987Return made up to 26/02/87; full list of members (6 pages)
24 October 1986Company name changed marsden (coachbuilders) LIMITED\certificate issued on 24/10/86 (2 pages)
15 October 1986New director appointed (4 pages)
15 October 1986New director appointed (4 pages)
29 March 1986Accounts made up to 30 September 1985 (6 pages)
29 March 1986Accounts made up to 30 September 1985 (6 pages)
21 April 1981Accounts made up to 30 September 1980 (6 pages)
21 April 1981Accounts made up to 30 September 1980 (6 pages)
13 July 1976Accounts made up to 30 September 2075 (6 pages)
13 July 1976Accounts made up to 30 September 1975 (6 pages)