Company NameMarsden Metal Products Ltd
Company StatusDissolved
Company Number04049301
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date14 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew James Mills
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(7 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 14 May 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchfields
Oldham
OL4 5QL
Director NameSara Louise Walker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lawn
134 Carr Lane
Uppermill
Oldham
OL3 6JA
Director NameSteven Alexander Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lawn
134 Carr Lane
Uppermill Saddleworth
Lancashire
OL3 6JA
Secretary NameLisa Michelle Cain
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSecretary
Correspondence Address24 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Secretary NameSara Louise Walker
NationalityBritish
StatusResigned
Appointed13 February 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lawn
134 Carr Lane
Uppermill
Oldham
OL3 6JA
Director NameMrs Jacqueline Ann Mills
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchfields
Oldham
Greater Manchester
OL4 5QL
Secretary NameMrs Jacqueline Ann Mills
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchfields
Oldham
Greater Manchester
OL4 5QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£34,289
Cash£2,771
Current Liabilities£911,162

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 May 2020Final Gazette dissolved following liquidation (1 page)
14 February 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
30 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019 (2 pages)
11 July 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Removal of liquidator by court order (20 pages)
24 June 2019Liquidators' statement of receipts and payments to 18 April 2019 (18 pages)
27 June 2018Liquidators' statement of receipts and payments to 18 April 2018 (18 pages)
27 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (15 pages)
27 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (15 pages)
21 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (11 pages)
21 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (11 pages)
25 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (11 pages)
25 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (11 pages)
25 June 2015Liquidators statement of receipts and payments to 18 April 2015 (11 pages)
4 June 2014Liquidators statement of receipts and payments to 18 April 2014 (11 pages)
4 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (11 pages)
4 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (11 pages)
3 May 2013Administrator's progress report to 19 April 2012 (16 pages)
3 May 2013Administrator's progress report to 19 April 2012 (16 pages)
19 April 2013Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL3 5LL on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL3 5LL on 19 April 2013 (2 pages)
19 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 November 2012Administrator's progress report to 24 October 2012 (15 pages)
9 November 2012Administrator's progress report to 24 October 2012 (15 pages)
9 November 2012Notice of extension of period of Administration (1 page)
9 November 2012Notice of extension of period of Administration (1 page)
12 June 2012Administrator's progress report to 10 May 2012 (15 pages)
12 June 2012Administrator's progress report to 10 May 2012 (15 pages)
2 February 2012Notice of deemed approval of proposals (2 pages)
2 February 2012Notice of deemed approval of proposals (2 pages)
9 January 2012Statement of administrator's proposal (30 pages)
9 January 2012Statement of administrator's proposal (30 pages)
18 November 2011Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 18 November 2011 (2 pages)
17 November 2011Appointment of an administrator (1 page)
17 November 2011Appointment of an administrator (1 page)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 September 2011Termination of appointment of Jacqueline Mills as a director (1 page)
2 September 2011Termination of appointment of Jacqueline Mills as a secretary (1 page)
2 September 2011Termination of appointment of Jacqueline Mills as a director (1 page)
2 September 2011Termination of appointment of Jacqueline Mills as a secretary (1 page)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(5 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 September 2009Return made up to 08/08/09; full list of members (4 pages)
15 September 2009Return made up to 08/08/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 July 2009Return made up to 08/08/08; full list of members; amend (6 pages)
30 July 2009Return made up to 08/08/08; full list of members; amend (6 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 September 2008Return made up to 08/08/08; full list of members (4 pages)
15 September 2008Return made up to 08/08/08; full list of members (4 pages)
10 April 2008Director and secretary appointed jacqueline ann mills (2 pages)
10 April 2008Director appointed andrew james joseph mills (2 pages)
10 April 2008Director and secretary appointed jacqueline ann mills (2 pages)
10 April 2008Director appointed andrew james joseph mills (2 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2008Appointment terminated director steven walker (1 page)
1 April 2008Appointment terminated director and secretary sara walker (1 page)
1 April 2008Appointment terminated director steven walker (1 page)
1 April 2008Appointment terminated director and secretary sara walker (1 page)
12 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
15 August 2006Return made up to 08/08/06; full list of members (3 pages)
15 August 2006Return made up to 08/08/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page)
17 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 August 2005Return made up to 08/08/05; full list of members (3 pages)
8 August 2005Return made up to 08/08/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
16 June 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
22 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
23 November 2000Ad 23/10/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 November 2000Ad 23/10/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 November 2000Nc inc already adjusted 23/10/00 (1 page)
23 November 2000Nc inc already adjusted 23/10/00 (1 page)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
17 November 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
27 September 2000Registered office changed on 27/09/00 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
8 August 2000Incorporation (12 pages)
8 August 2000Incorporation (12 pages)