Company NameMarshal Blake Furniture Limited
Company StatusDissolved
Company Number02705459
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameMarshalblake Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Kieth Terence Bradburn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(5 days after company formation)
Appointment Duration22 years, 1 month (closed 13 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Bankhouse Road
Brandlesholme
Bury
Lancashire
BL8 1DS
Director NameMrs Janice Margaret Flanagan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(6 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 13 May 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Lynton Crescent
Worsley
Greater Manchester
M28 7GB
Secretary NameJanice Margaret Flanagan
NationalityBritish
StatusClosed
Appointed12 February 2009(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2014)
RoleCompany Director
Correspondence Address7 Lynton Crescent
Worsley
Manchester
M28 7GB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Anthony Francis Flanagan
NationalityBritish
StatusResigned
Appointed14 April 1992(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1993)
RoleTelecanvassing Controller
Correspondence Address16 Rossett Drive
Urmston
Manchester
Lancashire
M41 8DY
Secretary NameDavid Langer
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameMr Anthony Francis Flanagan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 1998)
RoleTelecanvassing Controller
Correspondence Address7 Lynton Crescent
Walkden Worsley
Manchester
M28 7GB

Location

Registered Address452 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

26 at £1Mr David Jonathan Langer
26.00%
Ordinary
26 at £1Mr Kieth Terence Bradburn
26.00%
Ordinary
26 at £1Mrs Janice Margaret Flanagan
26.00%
Ordinary
22 at £1Mr Roy Whitehead
22.00%
Ordinary

Financials

Year2014
Net Worth-£38,573
Cash£5,505
Current Liabilities£53,274

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2013Voluntary strike-off action has been suspended (1 page)
10 July 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
(5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Director's details changed for Mrs Janice Margaret Flanagan on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Kieth Terence Bradburn on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Janice Margaret Flanagan on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Kieth Terence Bradburn on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Janice Margaret Flanagan on 9 April 2010 (1 page)
6 May 2010Director's details changed for Mrs Janice Margaret Flanagan on 9 April 2010 (2 pages)
6 May 2010Secretary's details changed for Janice Margaret Flanagan on 9 April 2010 (1 page)
6 May 2010Director's details changed for Mr Kieth Terence Bradburn on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Janice Margaret Flanagan on 9 April 2010 (1 page)
26 January 2010Appointment of Janice Margaret Flanagan as a secretary (2 pages)
26 January 2010Appointment of Janice Margaret Flanagan as a secretary (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 09/04/09; full list of members (4 pages)
30 April 2009Return made up to 09/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Appointment terminated secretary david langer (1 page)
18 February 2009Appointment terminated secretary david langer (1 page)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Return made up to 09/04/07; full list of members (7 pages)
31 May 2007Return made up to 09/04/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 June 2006Return made up to 09/04/06; full list of members (8 pages)
27 June 2006Return made up to 09/04/06; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 June 2004Return made up to 09/04/04; full list of members (8 pages)
24 June 2004Return made up to 09/04/04; full list of members (8 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2003Return made up to 09/04/03; full list of members (8 pages)
11 May 2003Return made up to 09/04/03; full list of members (8 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 June 2002Return made up to 09/04/02; full list of members (8 pages)
12 June 2002Return made up to 09/04/02; full list of members (8 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 May 2000Return made up to 09/04/00; full list of members (7 pages)
9 May 2000Return made up to 09/04/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 June 1999Return made up to 09/04/99; full list of members (6 pages)
1 June 1999Return made up to 09/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
13 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Accounts for a small company made up to 30 April 1995 (8 pages)
18 December 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 May 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Registered office changed on 17/05/95 from: 8 lord byron square stowell technical park salford M5 2XH (1 page)
17 May 1995Registered office changed on 17/05/95 from: 8 lord byron square stowell technical park salford M5 2XH (1 page)
9 April 1995Return made up to 09/04/95; full list of members (6 pages)
9 April 1995Return made up to 09/04/95; full list of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: brunswick house union street oldham lancs. OL1 1DE (1 page)
7 March 1995Registered office changed on 07/03/95 from: brunswick house union street oldham lancs. OL1 1DE (1 page)