Company NameMarsden Office Supplies Limited
Company StatusDissolved
Company Number01622502
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Carol Ann Endersby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorne Close
Carr Hall
Nelson
Lancashire
BB9 6RP
Director NameMr John Edward Endersby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 12 June 2001)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorne Close
Barrowford
Nelson
Lancashire
BB9 6RP
Secretary NameMr John Edward Endersby
NationalityBritish
StatusClosed
Appointed21 July 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorne Close
Barrowford
Nelson
Lancashire
BB9 6RP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
30 August 2000Receiver's abstract of receipts and payments (3 pages)
29 August 2000Receiver ceasing to act (1 page)
12 January 2000Receiver's abstract of receipts and payments (2 pages)
21 January 1999Receiver's abstract of receipts and payments (2 pages)
13 February 1998Receiver's abstract of receipts and payments (3 pages)
9 June 1997Registered office changed on 09/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
4 April 1996Statement of Affairs in administrative receivership following report to creditors (16 pages)
1 April 1996Administrative Receiver's report (7 pages)
24 January 1996Registered office changed on 24/01/96 from: throstle nest buildings bankhouse road nelson lancashire BB9 7QZ (1 page)
11 January 1996Appointment of receiver/manager (1 page)
27 September 1995Return made up to 15/07/95; full list of members (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)