Company NameMarshall Drills Limited
Company StatusDissolved
Company Number01345639
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameFogberry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(13 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Paul Cannings
NationalityBritish
StatusClosed
Appointed04 October 1991(13 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(29 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Keith Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 April 2003)
RoleEngineer
Correspondence Address28 Hart Street
Droylsden
Manchester
Lancashire
M35 7AN
Director NameMr Harry Linder Marshall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 April 2008)
RoleEngineer
Correspondence Address600 Huddersfield Road
Carrbrook
Stalybridge
Cheshire
SK15 3RA
Director NameMr James Anthony Scanlan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Greaves Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0QH

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hyde Aero Products LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(4 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(4 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
2 June 2010Termination of appointment of James Scanlan as a director (2 pages)
2 June 2010Termination of appointment of James Scanlan as a director (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for James Scanlan on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Malcolm O'connor on 28 October 2009 (2 pages)
30 October 2009Director's details changed for James Scanlan on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Malcolm O'connor on 28 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Secretary's Change of Particulars / paul cannings / 20/10/2008 / Date of Birth was: 09-Nov-1945, now: 23-Jul-1955; Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 208 (2 pages)
21 October 2008Location of debenture register (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2008Director appointed malcolm o'connor (2 pages)
24 July 2008Director appointed malcolm o'connor (2 pages)
15 April 2008Appointment terminated director harry marshall (1 page)
15 April 2008Appointment Terminated Director harry marshall (1 page)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
13 November 2006Return made up to 04/10/06; full list of members (3 pages)
13 November 2006Return made up to 04/10/06; full list of members (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
30 October 2001Return made up to 04/10/01; full list of members (7 pages)
30 October 2001Return made up to 04/10/01; full list of members (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 October 1998Return made up to 04/10/98; full list of members (7 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 February 1997Return made up to 04/10/96; full list of members (8 pages)
12 February 1997Return made up to 04/10/96; full list of members (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)