Company NameMarshbrook Engineering Limited
Company StatusDissolved
Company Number07161279
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date3 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMrs Lillian Drewnicki
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Tower House Trueman Street
Liverpool
Merseyside
L3 2BA
Director NameMr Roman Henryk Drewnicki
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sycamore Close
Craven Arms
Shropshire
SY7 9AF
Wales
Director NameMr Paul Henryk Drewnicki
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sycamore Close
Craven Arms
Shropshire
SY7 9AF
Wales
Director NameMrs Lillian Drewnicki
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sycamore Close
Craven Arms
Shropshire
SY7 9AF
Wales

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Roman Henryk Drewnicki
100.00%
Ordinary

Financials

Year2014
Net Worth£51,008
Cash£6,701
Current Liabilities£34,004

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 April 2019Final Gazette dissolved following liquidation (1 page)
3 January 2019Return of final meeting in a creditors' voluntary winding up (27 pages)
24 November 2017Appointment of a voluntary liquidator (1 page)
24 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 November 2017 (2 pages)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
(1 page)
9 November 2017Statement of affairs (10 pages)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
(1 page)
9 November 2017Statement of affairs (10 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
5 May 2016Director's details changed for Mrs Lillian Drewnicki on 29 April 2016 (2 pages)
5 May 2016Director's details changed for Mrs Lillian Drewnicki on 29 April 2016 (2 pages)
24 March 2016Compulsory strike-off action has been suspended (1 page)
24 March 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Termination of appointment of Lillian Drewnicki as a director on 20 April 2012 (1 page)
16 November 2015Termination of appointment of Lillian Drewnicki as a director on 20 April 2012 (1 page)
19 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Termination of appointment of Paul Drewnicki as a director (1 page)
10 September 2013Termination of appointment of Paul Drewnicki as a director (1 page)
22 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Termination of appointment of Roman Drewnicki as a director (1 page)
20 April 2012Termination of appointment of Roman Drewnicki as a director (1 page)
20 April 2012Appointment of Mrs Lillian Drewnicki as a director (2 pages)
20 April 2012Appointment of Mrs Lilian Drewnicki as a director (2 pages)
20 April 2012Appointment of Mrs Lillian Drewnicki as a director (2 pages)
20 April 2012Appointment of Mrs Lilian Drewnicki as a director (2 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Appointment of Mr Paul Henryk Drewnicki as a director (2 pages)
21 July 2011Appointment of Mr Paul Henryk Drewnicki as a director (2 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2010Incorporation (23 pages)
17 February 2010Incorporation (23 pages)