Company NameJ.A. Marshall And Co. (Brushes) Limited
DirectorSimon James Dopkin Marshall
Company StatusLiquidation
Company Number00519718
CategoryPrivate Limited Company
Incorporation Date15 May 1953(70 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon James Dopkin Marshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(46 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleBrush Manufacturer
Country of ResidenceEngland
Correspondence AddressStones Laithe
Upper Rotcher, Slaithwaite
Huddersfield
West Yorkshire
HD7 5UE
Secretary NamePenelope Jane Marshall
NationalityBritish
StatusCurrent
Appointed29 August 2003(50 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressStones Laithe
Upper Rotcher Slaithwaite
Huddersfield
West Yorkshire
HD7 5UE
Director NameKenneth Elrick
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleSales Director
Correspondence Address3 Deeside Terrace
Aberdeen
Aberdeenshire
AB1 7PZ
Scotland
Director NameDorothy Jean Marshall
Date of BirthNovember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration11 years, 1 month (resigned 25 July 2003)
RoleCompany Director
Correspondence Address37 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
Director NameJames Malcolm Marshall
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 December 2003)
RoleCompany Director
Correspondence AddressThe Coach House
Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameSheila Anne Massey
Date of BirthApril 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleDirector/Company Secretary
Correspondence Address49 Newmarket Road
Little Lever
Bolton
Lancashire
BL3 1TB
Director NameJohn Roydon Pike
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressYew Trees
Rhiwbina Hill
Rhiwbina
Cardiff
CF4 6UP
Wales
Director NameRobert Reardon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1998)
RoleSales Director
Correspondence Address20 Connel Crescent
Mauchline
Ayrshire
KA5 5AU
Scotland
Director NameTerance Turley
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address7 Willow Way
New Longton
Preston
Lancashire
PR4 4YQ
Secretary NameSheila Anne Massey
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address49 Newmarket Road
Little Lever
Bolton
Lancashire
BL3 1TB
Director NameIain Bradley McDonald Pike
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(39 years, 9 months after company formation)
Appointment Duration12 years (resigned 14 February 2005)
RoleSales Director
Correspondence Address31 Gron Ffordd
Rhiwbina
Cardiff
CF14 6SJ
Wales

Location

Registered Address340deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,068,419
Current Liabilities£1,064,988

Accounts

Latest Accounts30 December 2003 (19 years, 9 months ago)
Next Accounts Due30 October 2005 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Filing History

15 September 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
15 September 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
12 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
6 November 2007Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
19 December 2006Administrator's progress report (16 pages)
19 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
21 July 2006Result of meeting of creditors (3 pages)
21 July 2006Statement of administrator's revised proposal (9 pages)
18 July 2006Result of meeting of creditors (4 pages)
30 June 2006Administrator's progress report (19 pages)
22 February 2006Statement of administrator's proposal (25 pages)
11 January 2006Registered office changed on 11/01/06 from: lloyd piggot char. Accountant blackfriars house parsonage manchester M3 2JA (1 page)
6 January 2006Appointment of an administrator (1 page)
2 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Accounts for a small company made up to 30 December 2003 (12 pages)
2 February 2005Return made up to 31/05/04; full list of members (8 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
13 September 2004Return made up to 31/05/03; no change of members; amend (6 pages)
13 September 2004Return made up to 31/05/01; full list of members; amend (8 pages)
13 September 2004Return made up to 31/05/02; no change of members; amend (6 pages)
29 March 2004Accounts for a small company made up to 30 December 2002 (9 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
2 May 2002Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
9 August 2001Return made up to 31/05/01; full list of members (8 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 March 2001£ ic 10000/9000 20/12/00 £ sr 1000@1=1000 (1 page)
10 July 2000Return made up to 31/05/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (22 pages)
11 January 2000New director appointed (2 pages)
8 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
21 August 1998Return made up to 31/05/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
20 August 1996Return made up to 31/05/96; full list of members (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
27 April 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)