Company NameT.C. Marshall Limited
DirectorsSandra Elizabeth Marshall and Thomas Christopher Marshall
Company StatusDissolved
Company Number01131988
CategoryPrivate Limited Company
Incorporation Date31 August 1973(50 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSandra Elizabeth Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleRacehorse Trainer
Correspondence AddressFelstead Court Folly Road
Lambourn
Newbury
Berkshire
RG16 7QE
Director NameThomas Christopher Marshall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleRacehorse Trainer
Correspondence AddressFelstead Court Folly Road
Lambourn
Newbury
Berkshire
RG16 7QE
Secretary NameSandra Elizabeth Marshall
NationalityBritish
StatusCurrent
Appointed31 May 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFelstead Court Folly Road
Lambourn
Newbury
Berkshire
RG16 7QE

Location

Registered AddressRiver Place
City Road East
Manchester
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,994
Current Liabilities£558,598

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Registered office changed on 16/01/01 from: 43 south street reading berkshire RG1 4QU (1 page)
4 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
29 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Registered office changed on 17/01/96 from: felstead court folly road lambourn newbury berkshire RG16 7QE (1 page)
25 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
6 June 1995Return made up to 17/05/95; no change of members (4 pages)