Company NameMarshall-Emmens Associates Limited
Company StatusDissolved
Company Number00979525
CategoryPrivate Limited Company
Incorporation Date13 May 1970(53 years, 12 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr William Henry Emmens
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 27 August 2002)
RoleInsurance Broker
Correspondence Address8 Woodland Close
Hadleigh
Benfleet
Essex
SS7 2JH
Secretary NamePatricia Margaret Shephard
NationalityBritish
StatusClosed
Appointed01 July 1995(25 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2002)
RoleCompany Director
Correspondence Address63 Love Lane
Rayleigh
Essex
SS6 7DX
Director NameMrs Joyce Emmens
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 August 1998)
RoleCo Secretary
Correspondence Address8 Woodland Close
Hadleigh
Benfleet
Essex
SS7 2JH
Secretary NameMrs Joyce Emmens
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address8 Woodland Close
Hadleigh
Benfleet
Essex
SS7 2JH

Location

Registered AddressE J Clouder & Co
Charter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£3,484
Current Liabilities£16

Accounts

Latest Accounts5 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 January

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Total exemption small company accounts made up to 5 January 2002 (7 pages)
20 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 August 2001Full accounts made up to 5 January 2001 (13 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
12 July 2000Full accounts made up to 5 January 2000 (15 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 April 1999Full accounts made up to 5 January 1999 (15 pages)
25 August 1998Director resigned (1 page)
30 July 1998Return made up to 31/07/98; no change of members (4 pages)
9 March 1998Full accounts made up to 5 January 1998 (15 pages)
27 July 1997Return made up to 31/07/97; no change of members (4 pages)
3 July 1997Full accounts made up to 5 January 1997 (15 pages)
9 August 1996Return made up to 31/07/96; full list of members (4 pages)
4 July 1996Full accounts made up to 5 January 1996 (13 pages)
7 December 1995Registered office changed on 07/12/95 from: 170A high street rayleigh essex SS6 7BS (1 page)
28 November 1995Full accounts made up to 5 January 1995 (10 pages)
25 July 1995New secretary appointed (2 pages)
20 July 1995Return made up to 31/07/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)