Company NameJohn T. Marshall (Birmingham) Limited
Company StatusDissolved
Company Number01589774
CategoryPrivate Limited Company
Incorporation Date7 October 1981(42 years, 6 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harold Roy Hircock
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(9 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 06 December 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 The Mullions
Billericay
Essex
CM12 9XG
Director NameJohn Peter Hircock
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(9 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 06 December 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Marlings Park Avenue
Chislehurst
Kent
BR7 6RB
Secretary NameMrs Doreen Rose Hircock
NationalityBritish
StatusClosed
Appointed19 May 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Marlings Park Avenue
Chislehurst
Kent
BR7 6RB
Director NamePeter David Millham
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 August 2002)
RoleCompany Director
Correspondence Address`Lingfield`, High Street
Inkburrow
Worcester
Worcestershire
WR7 4DY
Director NameDavid John Parker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address4 Blythe Way
Allerchuron
Birmingham
B48 7LY
Secretary NameMr Harold Roy Hircock
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Mullions
Billericay
Essex
CM12 9XG

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Application for striking-off (1 page)
2 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
28 May 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
1 September 2003Return made up to 31/08/03; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
17 July 2003Registered office changed on 17/07/03 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
25 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 June 2001Registered office changed on 21/06/01 from: canonbury works dove road essex road london N1 3LY (1 page)
5 October 2000Return made up to 31/08/00; no change of members (7 pages)
25 July 2000Accounts for a medium company made up to 31 October 1999 (12 pages)
19 July 2000Return made up to 31/08/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 August 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
16 February 1998Return made up to 31/08/97; no change of members (4 pages)
16 February 1998Director resigned (1 page)
1 September 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
2 December 1996Return made up to 31/08/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 June 1996Return made up to 31/08/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)