Company NameMarshall Barry (Lincoln) Limited
Company StatusDissolved
Company Number01178339
CategoryPrivate Limited Company
Incorporation Date23 July 1974(49 years, 9 months ago)
Dissolution Date19 June 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNasir Abbas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2009)
RoleManaging Direc
Correspondence Address7 Victoria Terrace
Nelson
Lancashire
BB9 7AT
Director NameFida Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2009)
RoleCompany Director
Correspondence Address56 Carr Road
Nelson
Lancashire
BB9 7SP
Secretary NameFida Hussain
NationalityBritish
StatusClosed
Appointed05 April 2007(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2009)
RoleCompany Director
Correspondence Address56 Carr Road
Nelson
Lancashire
BB9 7SP
Director NameMrs Judith Lesley Hobby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 1991)
RoleHousewife
Correspondence Address34 High Street
Newton On Trent
Lincoln
Lincolnshire
LN1 2JP
Director NameMr Roger Barry Hobby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(16 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Manor Lincoln Road
Skellingthorpe
Lincs
LN6 5UR
Secretary NameMr Roger Barry Hobby
NationalityBritish
StatusResigned
Appointed08 June 1991(16 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Manor Lincoln Road
Skellingthorpe
Lincs
LN6 5UR
Director NameSusanne Margaret Hobby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressWest Manor
Lincoln Road, Skellingthorpe
Lincoln
Lincolnshire
LN6 5UR
Director NameGeorge Nunnikhoven
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed10 January 2007(32 years, 5 months after company formation)
Appointment Duration1 month (resigned 13 February 2007)
RoleCompany Director
Correspondence Address41 Lesney Gardens
Rochford
Essex
SS4 1TY
Secretary NameMr John Philip Linnell
NationalityEnglish
StatusResigned
Appointed10 January 2007(32 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Anglesey Road
Brownhills
Walsall
West Midlands
WS8 7NX
Director NameMr John Philip Linnell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2007(32 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Anglesey Road
Brownhills
Walsall
West Midlands
WS8 7NX
Secretary NameWilliam Parker
NationalityBritish
StatusResigned
Appointed13 February 2007(32 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2007)
RoleSecretary
Correspondence Address2 Warwick House
Sutton Coldfield
West Midlands
B73 6JG
Secretary NameCSL Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(32 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 10 April 2007)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,708,862
Gross Profit£183,498
Net Worth£434,970
Cash£123
Current Liabilities£358,862

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
27 February 2008Statement of affairs with form 4.19 (8 pages)
27 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2008Notice of Constitution of Liquidation Committee (2 pages)
27 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Registered office changed on 12/02/08 from: camp road witham st hughs lincoln LN6 9TW (1 page)
7 November 2007Return made up to 08/06/07; full list of members (7 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007New director appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed;new director appointed (1 page)
16 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned;director resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Resolutions
  • RES13 ‐ Lease approved 10/01/07
(8 pages)
23 January 2007Declaration of assistance for shares acquisition (6 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007Director resigned (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
19 September 2006Return made up to 08/06/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
11 October 2004Full accounts made up to 30 September 2003 (14 pages)
21 July 2004Return made up to 08/06/04; full list of members (7 pages)
4 October 2003Full accounts made up to 30 September 2002 (14 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
1 November 2002Full accounts made up to 30 September 2001 (13 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Particulars of mortgage/charge (4 pages)
9 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Full accounts made up to 30 September 2000 (13 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
2 August 2000Full accounts made up to 30 June 1999 (13 pages)
20 June 2000Return made up to 08/06/00; full list of members (6 pages)
20 June 1999Full accounts made up to 30 June 1998 (12 pages)
20 June 1999Return made up to 08/06/99; no change of members (4 pages)
16 June 1998Return made up to 08/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
7 July 1997Full accounts made up to 30 June 1996 (14 pages)
21 June 1996Return made up to 08/06/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
22 June 1995Return made up to 08/06/95; full list of members (6 pages)
8 March 1995Full accounts made up to 30 June 1994 (12 pages)
23 July 1974Incorporation (15 pages)