E. MARLBOROUGH & CO (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

E. MARLBOROUGH & CO (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01154560

Incorporation date

03/01/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1974)
dot icon26/02/2015
Final Gazette dissolved following liquidation
dot icon26/11/2014
Return of final meeting in a members' voluntary winding up
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-09-06
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-09-06
dot icon14/06/2012
Registered office address changed from 24 Wellington Street St Johns Blackburn Lancs BB1 8AF on 2012-06-14
dot icon30/12/2011
Appointment of a voluntary liquidator
dot icon30/12/2011
Resolutions
dot icon21/09/2011
Registered office address changed from Flash House Flash Lane Rufford Ormskirk Lancashire L40 1SW United Kingdom on 2011-09-21
dot icon31/08/2011
Declaration of solvency
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
-
dot icon16/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mrs Margaret Elsie Pewtress on 2009-10-21
dot icon16/11/2009
Director's details changed for Mr John Kevin Holden on 2009-10-21
dot icon16/11/2009
Director's details changed for Mr Jonathan Maxwell Pewtress on 2009-10-21
dot icon12/01/2009
-
dot icon11/11/2008
Return made up to 22/10/08; full list of members
dot icon13/03/2008
Registered office changed on 13/03/2008 from c/o holt jackson book co preston road lytham lancashire FY8 5AX
dot icon13/03/2008
Location of register of members
dot icon16/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 22/10/07; full list of members
dot icon16/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 22/10/06; full list of members
dot icon10/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 22/10/05; full list of members
dot icon07/11/2005
Registered office changed on 07/11/05 from: the holt-jackson book co LTD preston road lytham lancashire FY8 5AX
dot icon04/11/2005
Location of debenture register
dot icon04/11/2005
Location of register of members
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon29/01/2005
Accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 22/10/04; no change of members
dot icon02/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 22/10/03; full list of members
dot icon24/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 22/10/02; no change of members
dot icon22/07/2002
Resolutions
dot icon16/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 22/10/01; full list of members
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon25/01/2001
Full group accounts made up to 2000-03-31
dot icon10/11/2000
Return made up to 22/10/00; full list of members
dot icon20/01/2000
Full group accounts made up to 1999-03-31
dot icon22/11/1999
Return made up to 22/10/99; no change of members
dot icon21/01/1999
Full group accounts made up to 1998-03-31
dot icon16/11/1998
Return made up to 22/10/98; full list of members
dot icon06/02/1998
Full group accounts made up to 1997-03-31
dot icon24/11/1997
Return made up to 31/10/97; full list of members
dot icon23/01/1997
Full group accounts made up to 1996-03-31
dot icon11/11/1996
Return made up to 31/10/96; no change of members
dot icon28/10/1996
Memorandum and Articles of Association
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Director resigned
dot icon17/11/1995
Return made up to 31/10/95; no change of members
dot icon10/08/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 31/10/94; full list of members
dot icon11/08/1994
Full group accounts made up to 1994-03-31
dot icon04/03/1994
Full group accounts made up to 1993-03-31
dot icon08/01/1994
Director resigned
dot icon24/11/1993
Return made up to 31/10/93; no change of members
dot icon02/02/1993
Particulars of mortgage/charge
dot icon26/11/1992
Full group accounts made up to 1992-03-31
dot icon26/11/1992
Return made up to 31/10/92; no change of members
dot icon17/02/1992
Director's particulars changed
dot icon03/12/1991
Full group accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 31/10/91; full list of members
dot icon26/11/1990
Full group accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 31/10/90; full list of members
dot icon18/01/1990
Full group accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 01/11/89; full list of members
dot icon05/12/1988
Full group accounts made up to 1988-03-31
dot icon05/12/1988
Return made up to 31/10/88; full list of members
dot icon22/08/1988
Wd 13/07/88 ad 14/07/88--------- premium £ si 2025@1=2025
dot icon15/07/1988
Allotment of shares
dot icon30/03/1988
Wd 29/02/88 ad 17/02/88--------- premium £ si 2025@1=2025
dot icon25/02/1988
Memorandum and Articles of Association
dot icon28/01/1988
Full group accounts made up to 1987-03-31
dot icon28/01/1988
Return made up to 12/11/87; no change of members
dot icon08/01/1988
£ sr 33923@1
dot icon18/12/1987
Memorandum and Articles of Association
dot icon11/12/1987
Resolutions
dot icon11/12/1987
Resolutions
dot icon08/12/1987
Nc inc already adjusted
dot icon08/12/1987
Resolutions
dot icon03/12/1987
Resolutions
dot icon17/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1987
New director appointed
dot icon01/09/1987
Auditor's resignation
dot icon12/08/1987
Registered office changed on 12/08/87 from: 59 britton street london EC1M 5NA
dot icon29/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon29/12/1986
Annual return made up to 23/12/86
dot icon18/01/1983
Accounts made up to 1982-12-31
dot icon03/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Carole Florence
Secretary
31/10/2001 - 31/03/2005
2
Holden, John Kevin
Secretary
31/03/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E. MARLBOROUGH & CO (HOLDINGS) LIMITED

E. MARLBOROUGH & CO (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 03/01/1974 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E. MARLBOROUGH & CO (HOLDINGS) LIMITED?

toggle

E. MARLBOROUGH & CO (HOLDINGS) LIMITED is currently Dissolved. It was registered on 03/01/1974 and dissolved on 26/02/2015.

Where is E. MARLBOROUGH & CO (HOLDINGS) LIMITED located?

toggle

E. MARLBOROUGH & CO (HOLDINGS) LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does E. MARLBOROUGH & CO (HOLDINGS) LIMITED do?

toggle

E. MARLBOROUGH & CO (HOLDINGS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for E. MARLBOROUGH & CO (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/02/2015: Final Gazette dissolved following liquidation.