Company NameAndrew Marsden Products Limited
Company StatusDissolved
Company Number01691242
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnne Marie Marsden
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address31 Back Lane
Charlesworth
Hyde
Cheshire
SK14 6HJ
Director NameChristopher Andrew Marsden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleMerchant
Correspondence Address31 Back Lane
Charlesworth
Hyde
Cheshire
SK14 6HJ
Secretary NameAnne Marie Marsden
NationalityBritish
StatusClosed
Appointed06 April 1992(9 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address31 Back Lane
Charlesworth
Hyde
Cheshire
SK14 6HJ
Director NameMr Alistair John Marsden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(10 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChew Valley Stables
Maple Road
Chisworth
Derbyshire
SK13 5DL
Director NameAndrew Keith Marsden
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1993)
RoleMerchant
Correspondence Address31 Back Lane
Charlesworth
Hyde
Cheshire
SK14 6HS
Secretary NamePeter Hibbert
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence Address30 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ

Location

Registered Address225a Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£61,835
Current Liabilities£56,651

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Return made up to 22/11/08; full list of members (4 pages)
24 February 2009Return made up to 22/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 July 2008Return made up to 22/11/07; full list of members (4 pages)
25 July 2008Return made up to 22/11/07; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 January 2007Return made up to 22/11/06; full list of members (3 pages)
15 January 2007Return made up to 22/11/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 February 2006Return made up to 22/11/05; full list of members (3 pages)
16 February 2006Return made up to 22/11/05; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Return made up to 22/11/04; full list of members (3 pages)
15 February 2005Return made up to 22/11/04; full list of members (3 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
1 May 2003Return made up to 22/11/02; full list of members (7 pages)
1 May 2003Return made up to 22/11/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 February 2002Return made up to 22/11/01; full list of members (7 pages)
7 February 2002Return made up to 22/11/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2001Return made up to 22/11/00; full list of members (7 pages)
10 January 2001Return made up to 22/11/00; full list of members (7 pages)
8 February 2000Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 22/11/99; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 March 1999Return made up to 22/11/98; no change of members (4 pages)
14 March 1999Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Return made up to 22/11/97; full list of members (6 pages)
5 February 1998Return made up to 22/11/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
3 March 1997Return made up to 22/11/96; no change of members (4 pages)
3 March 1997Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
14 December 1995Return made up to 22/11/95; no change of members (4 pages)
14 December 1995Return made up to 22/11/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
16 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)