MARBURY RESTAURANTS & TAVERNS LIMITED

Register to unlock more data on OkredoRegister

MARBURY RESTAURANTS & TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02511838

Incorporation date

13/06/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Winckley Court, Chapel Street, Preston, Lanashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1990)
dot icon22/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/07/2016
Compulsory strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for compulsory strike-off
dot icon24/01/2016
Satisfaction of charge 4 in full
dot icon25/11/2015
Receiver's abstract of receipts and payments to 2015-11-12
dot icon25/11/2015
Notice of ceasing to act as receiver or manager
dot icon25/11/2015
Receiver's abstract of receipts and payments to 2015-11-08
dot icon25/11/2014
Receiver's abstract of receipts and payments to 2014-11-08
dot icon11/12/2013
Receiver's abstract of receipts and payments to 2013-11-08
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-11-08
dot icon07/10/2012
Termination of appointment of Roger Parker as a director
dot icon10/06/2012
Administrative Receiver's report
dot icon22/01/2012
Administrative Receiver's report
dot icon22/01/2012
Notice of appointment of receiver or manager
dot icon17/11/2011
Registered office address changed from Texserve Preston Road Charnock Richard Chorley PR7 5JZ on 2011-11-18
dot icon10/11/2011
Notice of appointment of receiver or manager
dot icon08/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/06/2011
Auditor's resignation
dot icon19/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 19
dot icon15/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Stephen Prescott Jordan on 2009-10-01
dot icon15/06/2010
Director's details changed for Roger Parker on 2009-10-01
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 18
dot icon21/06/2009
Return made up to 14/06/09; full list of members
dot icon21/06/2009
Location of register of members
dot icon21/06/2009
Location of debenture register
dot icon21/06/2009
Registered office changed on 22/06/2009 from texserve preston road charnock richard chorley lancashire PR7 5JZ
dot icon04/05/2009
Accounts for a small company made up to 2008-06-30
dot icon18/12/2008
Registered office changed on 19/12/2008 from the old stables 59 standishgate wigan WN1 1UP
dot icon09/07/2008
Return made up to 14/06/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon10/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon07/05/2007
Accounts for a small company made up to 2006-06-30
dot icon21/06/2006
Return made up to 14/06/06; full list of members
dot icon02/04/2006
Accounts for a small company made up to 2005-06-30
dot icon07/07/2005
Return made up to 14/06/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-06-30
dot icon15/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 14/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon12/03/2003
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 14/06/02; full list of members
dot icon04/05/2002
Accounts for a small company made up to 2001-06-30
dot icon11/02/2002
Particulars of mortgage/charge
dot icon28/09/2001
Particulars of mortgage/charge
dot icon07/07/2001
Return made up to 14/06/01; full list of members
dot icon07/06/2001
Particulars of mortgage/charge
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon08/08/2000
Return made up to 14/06/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-06-30
dot icon07/07/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 14/06/99; full list of members
dot icon14/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon09/08/1998
Return made up to 14/06/98; no change of members
dot icon10/05/1998
Accounts for a small company made up to 1997-06-30
dot icon14/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon14/09/1997
Ad 02/06/97--------- £ si 5000@1
dot icon02/09/1997
Return made up to 14/06/97; full list of members
dot icon10/06/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon05/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon08/10/1996
Ad 23/09/96--------- £ si 4900@1=4900 £ ic 100/5000
dot icon08/10/1996
Resolutions
dot icon08/10/1996
£ nc 1000/20000 23/09/96
dot icon15/07/1996
Return made up to 14/06/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-06-30
dot icon25/07/1995
Return made up to 14/06/95; full list of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 14/06/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon20/06/1993
Return made up to 14/06/93; full list of members
dot icon15/06/1993
Director resigned
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon16/05/1993
New director appointed
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon01/12/1992
Registered office changed on 02/12/92 from: 59-63 station road northwich cheshire CW9 5LT
dot icon07/09/1992
Return made up to 14/06/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-06-30
dot icon24/02/1992
Return made up to 14/06/91; full list of members
dot icon25/06/1990
Accounting reference date notified as 30/06
dot icon24/06/1990
Ad 21/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1990
Secretary resigned
dot icon13/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Roger Eric
Director
02/06/1997 - 27/09/2012
5
Jordan, Stephen Prescott
Director
27/11/1992 - Present
4
Jordan, Yvonne Maxine
Secretary
21/05/1993 - Present
-

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 MARBURY RESTAURANTS & TAVERNS LIMITED

MARBURY RESTAURANTS & TAVERNS LIMITED is an(a) Dissolved company incorporated on 13/06/1990 with the registered office located at 1 Winckley Court, Chapel Street, Preston, Lanashire PR1 8BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARBURY RESTAURANTS & TAVERNS LIMITED?

toggle

MARBURY RESTAURANTS & TAVERNS LIMITED is currently Dissolved. It was registered on 13/06/1990 and dissolved on 22/08/2016.

Where is MARBURY RESTAURANTS & TAVERNS LIMITED located?

toggle

MARBURY RESTAURANTS & TAVERNS LIMITED is registered at 1 Winckley Court, Chapel Street, Preston, Lanashire PR1 8BU.

What does MARBURY RESTAURANTS & TAVERNS LIMITED do?

toggle

MARBURY RESTAURANTS & TAVERNS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for MARBURY RESTAURANTS & TAVERNS LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via compulsory strike-off.