Company NameMarshalls Leisure Limited
Company StatusDissolved
Company Number08455091
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Michael Marshall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address49 High Street
Saffron Walden
Essex
CB10 1AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address49 High Street
Saffron Walden
Essex
CB10 1AR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

2 at £1Amanda Shipton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,305
Cash£1,230
Current Liabilities£1,642

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2013Appointment of Mr John Michael Marshall as a director (2 pages)
12 April 2013Appointment of Mr John Michael Marshall as a director (2 pages)
21 March 2013Incorporation
Statement of capital on 2013-03-21
  • GBP 1
(20 pages)
21 March 2013Incorporation
Statement of capital on 2013-03-21
  • GBP 1
(20 pages)
21 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
21 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)