Company NameMarsill Of Manchester (Engineers) Limited
Company StatusDissolved
Company Number01191423
CategoryPrivate Limited Company
Incorporation Date22 November 1974(49 years, 5 months ago)
Dissolution Date19 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Phillip Posner
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 19 April 2009)
RoleCompany Director
Correspondence AddressSutton Grange Parvey Lane
Sutton
Macclesfield
Cheshire
SK11 0HX
Secretary NameCarol Miles Posner
NationalityBritish
StatusClosed
Appointed28 March 2000(25 years, 4 months after company formation)
Appointment Duration9 years (closed 19 April 2009)
RoleCompany Director
Correspondence AddressSutton Grange
Sutton
Macclesfield
Cheshire
SK11 0HX
Director NameMargaret Posner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressSutton Grange Parvey Lane
Sutton
Macclesfield
Cheshire
SK11 0HX
Secretary NameMargaret Posner
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressSutton Grange Parvey Lane
Sutton
Macclesfield
Cheshire
SK11 0HX
Director NameMiss Rowena Ann Kain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(20 years after company formation)
Appointment DurationResigned same day (resigned 08 December 1994)
RolePersonal Assistant
Correspondence Address14 Elm Drive
Northop Hall
Mold
Clwyd
CH7 6JJ
Wales
Secretary NameMiss Rowena Ann Kain
NationalityBritish
StatusResigned
Appointed08 December 1994(20 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 1995)
RolePersonal Assistant
Correspondence Address14 Elm Drive
Northop Hall
Mold
Clwyd
CH7 6JJ
Wales
Secretary NameSharon Dillion
NationalityBritish
StatusResigned
Appointed29 September 1995(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address61 Pen Y Maes Gardens
Flintshire
Clwyd
CH8 7BW
Wales

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,188
Cash£121
Current Liabilities£302,045

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
4 November 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
24 May 2006Liquidators statement of receipts and payments (5 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Statement of affairs (7 pages)
31 October 2003Registered office changed on 31/10/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
24 October 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 February 2003Return made up to 31/12/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 May 1976Annual return made up to 13/05/76 (8 pages)