Company NameMarsh Ward (Insurances) Limited
DirectorStuart Harvey Thornton
Company StatusDissolved
Company Number00897945
CategoryPrivate Limited Company
Incorporation Date13 February 1967(57 years, 3 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 Stuart Harvey Thornton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(35 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Secretary NameMrs Elizabeth Thornton
NationalityBritish
StatusCurrent
Appointed18 June 2002(35 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Director NameMrs Elizabeth Thornton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2001)
RoleSenior Management
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Director NameMrs Gertrude Thornton
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 1995)
RoleSecretary
Correspondence AddressWerneth Brae Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameMr Stuart Harvey Thornton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2001)
RoleInsurance Broker
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Secretary NameMrs Gertrude Thornton
NationalityBritish
StatusResigned
Appointed20 June 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressWerneth Brae Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameMrs Heather Birgit Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2001)
RoleOffice Manager
Correspondence Address17 Earnsdale Avenue
Darwen
Lancashire
BB3 1JW
Secretary NameMrs Elizabeth Thornton
NationalityBritish
StatusResigned
Appointed01 November 1992(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2001)
RoleSenior Management
Correspondence AddressLindale Hawkshaw Avenue
Darwen
Lancashire
BB3 0HU
Director NameMr Geoffrey Edge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2002)
RoleCompany Director
Correspondence Address21 Fawley Road
Rainhill
Prescot
Merseyside
L35 6PL
Director NameMr Llewellyn Simon Greenhalgh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2002)
RoleDirector Chartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystones Lancaster Lane
Parbold
Wigan
Lancashire
WN8 7AA
Director NameMrs Nicola Marie Greenhalgh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressGreystones Lancaster Lane
Parbold
Wigan
Lancashire
WN8 7AA
Director NameMaichael Joseph Reilly
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2002)
RoleCompany Director
Correspondence Address7 Landor Close
Lowton
Warrington
Cheshire
WA3 2LF
Secretary NameLorraine Jones
NationalityBritish
StatusResigned
Appointed05 December 2001(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2002)
RoleSecretary
Correspondence Address18 Rowan Avenue
Lowton
Warrington
Cheshire
WA3 2DD

Location

Registered AddressC/O David Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyme
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 November 2003Dissolved (1 page)
12 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Statement of affairs (5 pages)
17 February 2003Registered office changed on 17/02/03 from: linsdale hawkshaw avenue darwen lancashire BB3 0HU (1 page)
21 January 2003Compulsory strike-off action has been discontinued (1 page)
20 January 2003Withdrawal of application for striking off (1 page)
3 September 2002Application for striking-off (1 page)
15 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: pearce house cawdor street, eccles manchester M30 0QF (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
29 May 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
15 February 2002Director's particulars changed (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 60 redlam blackburn lancs BB2 1UL (1 page)
18 October 2001Return made up to 20/06/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 July 2000Return made up to 20/06/00; full list of members (8 pages)
7 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 June 1998Return made up to 20/06/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 June 1997Return made up to 20/06/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 January 1996 (15 pages)
21 July 1996Return made up to 20/06/96; full list of members (6 pages)
21 September 1995Director resigned (2 pages)
23 August 1995Full accounts made up to 31 January 1995 (15 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)