Company NameMarshfield Contracting Ltd
Company StatusDissolved
Company Number10441910
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameRobert Horvat
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySlovak
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 St Mellons Enterprise Centre Crickhowell Ro
St. Mellons
Cardiff
CF3 0EX
Wales
Director NameMr Manuel Santos
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFilipino
StatusResigned
Appointed15 August 2017(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 14 March 2018)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressUnit 2 Mellons Enterprise Centre
Crickhowell Road
St Mellons
Cardiff
CF3 0EX
Wales

Location

Registered AddressSuite 2.4 24 Silver Street
Bury
BL9 0DH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2018Registered office address changed from Suite 2.4 24 Silver Street Bury BL9 0DH to Suite 2.4 24 Silver Street Bury BL9 0DH on 25 May 2018 (2 pages)
19 April 2018Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX to Suite 2.4 24 Silver Street Bury BL9 0DH on 19 April 2018 (2 pages)
26 March 2018Termination of appointment of Manuel Santos as a director on 14 March 2018 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
2 September 2017Appointment of Mr Manuel Santos as a director on 15 August 2017 (3 pages)
2 September 2017Appointment of Mr Manuel Santos as a director on 15 August 2017 (3 pages)
24 July 2017Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX to Unit 2 st Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX to Unit 2 st Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 24 July 2017 (2 pages)
21 July 2017Termination of appointment of Robert Horvat as a director on 29 June 2017 (2 pages)
21 July 2017Termination of appointment of Robert Horvat as a director on 29 June 2017 (2 pages)
14 July 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 st Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 st Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 14 July 2017 (2 pages)
13 June 2017Registered office address changed from 72 Cameron Road Derby DE23 8RS United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from 72 Cameron Road Derby DE23 8RS United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 13 June 2017 (2 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)