Company NameMarshwall Developments Ltd
Company StatusDissolved
Company Number05710994
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director NameMr Andrew James Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 18 August 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTorbay Days Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9SJ
Secretary NameJames Albert Baker
NationalityBritish
StatusClosed
Appointed15 June 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1
South House Lodge
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
17 September 2007Registered office changed on 17/09/07 from: c/o carlton baker clarke uk LTD carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
4 July 2007Return made up to 15/02/07; full list of members (3 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
20 July 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
2 March 2006Director resigned (1 page)