MARSTON MILLS LIMITED

Register to unlock more data on OkredoRegister

MARSTON MILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01247701

Incorporation date

08/03/1976

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 100 Barbirolli Square Manchester, M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1976)
dot icon06/03/2014
Final Gazette dissolved following liquidation
dot icon06/12/2013
Liquidators' statement of receipts and payments to 2013-11-29
dot icon06/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-06-11
dot icon21/12/2012
Liquidators' statement of receipts and payments to 2012-12-11
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-06-11
dot icon26/06/2012
Insolvency filing
dot icon26/06/2012
Insolvency filing
dot icon21/06/2012
Insolvency filing
dot icon12/06/2012
Insolvency filing
dot icon22/12/2011
Liquidators' statement of receipts and payments to 2011-12-11
dot icon02/12/2011
Insolvency filing
dot icon06/07/2011
Liquidators' statement of receipts and payments to 2011-06-11
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-12-11
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-11
dot icon11/01/2010
Liquidators' statement of receipts and payments to 2009-12-11
dot icon12/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2008
Administrator's progress report to 2008-12-13
dot icon20/03/2008
Statement of administrator's proposal
dot icon14/02/2008
Statement of affairs
dot icon02/01/2008
Appointment of an administrator
dot icon21/12/2007
Registered office changed on 21/12/07 from: the courtyard royd ings avenue keighley yorkshire BD21 4BZ
dot icon03/12/2007
Secretary resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Secretary resigned;director resigned
dot icon22/11/2007
New director appointed
dot icon16/11/2007
New secretary appointed
dot icon15/11/2007
Director resigned
dot icon14/11/2007
New secretary appointed
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Director resigned
dot icon10/07/2007
Certificate of change of name
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA
dot icon27/11/2006
Full accounts made up to 2005-12-31
dot icon09/11/2006
Director resigned
dot icon27/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon30/05/2006
Return made up to 10/05/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon08/12/2005
Director resigned
dot icon27/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon24/08/2005
New director appointed
dot icon08/06/2005
Return made up to 10/05/05; full list of members
dot icon08/06/2005
Location of register of members address changed
dot icon23/02/2005
Particulars of mortgage/charge
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned;director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Registered office changed on 21/02/05 from: the courtyard royd ings avenue keighley west yorkshire BD21 4BZ
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon10/02/2005
Director resigned
dot icon12/08/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon25/05/2004
Return made up to 10/05/04; full list of members
dot icon07/02/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon28/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/09/2003
Director resigned
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon31/05/2003
Return made up to 10/05/03; full list of members
dot icon12/03/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/01/2003
Registered office changed on 20/01/03 from: cobbydale mills keighley road silsden keighley west yorkshire BD20 0ER
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon25/09/2002
Secretary resigned;director resigned
dot icon14/06/2002
New director appointed
dot icon06/06/2002
Return made up to 10/05/02; full list of members
dot icon06/06/2002
Director's particulars changed
dot icon06/06/2002
S-div 26/03/99
dot icon18/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon08/06/2001
Return made up to 10/05/01; full list of members
dot icon08/06/2001
Secretary's particulars changed;director's particulars changed
dot icon08/06/2001
New director appointed
dot icon05/02/2001
Full group accounts made up to 2000-03-31
dot icon23/06/2000
Return made up to 10/05/00; full list of members
dot icon13/03/2000
Full group accounts made up to 1999-03-31
dot icon07/06/1999
Memorandum and Articles of Association
dot icon07/06/1999
S-div 26/03/99
dot icon28/05/1999
Particulars of mortgage/charge
dot icon26/05/1999
Return made up to 10/05/99; no change of members
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon29/07/1998
Registered office changed on 29/07/98 from: cravendale house hargreaves street cross hills, keighley west yorkshire, BD20 7SQ
dot icon20/07/1998
Full group accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 10/05/98; full list of members
dot icon03/06/1998
Secretary's particulars changed;director's particulars changed
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon29/06/1997
Statement of affairs
dot icon29/06/1997
Ad 01/04/97--------- £ si 300@1
dot icon24/06/1997
Ad 01/04/97--------- £ si 300@1
dot icon19/06/1997
Secretary resigned;director resigned
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
Return made up to 10/05/97; full list of members
dot icon19/06/1997
Secretary resigned;director's particulars changed;director resigned
dot icon19/06/1997
Location of register of members address changed
dot icon19/06/1997
Location of debenture register address changed
dot icon02/06/1997
Resolutions
dot icon02/06/1997
Resolutions
dot icon30/04/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon22/08/1996
New secretary appointed;new director appointed
dot icon11/08/1996
Secretary resigned
dot icon30/06/1996
New director appointed
dot icon30/06/1996
Return made up to 10/05/96; no change of members
dot icon30/06/1996
Location of register of members address changed
dot icon30/06/1996
Location of debenture register address changed
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon11/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Director resigned
dot icon19/06/1995
Return made up to 10/05/95; full list of members
dot icon19/06/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a medium company made up to 1994-03-31
dot icon27/06/1994
New director appointed
dot icon27/06/1994
Return made up to 10/05/94; no change of members
dot icon27/06/1994
Secretary's particulars changed;director's particulars changed
dot icon21/12/1993
Accounts for a medium company made up to 1993-03-31
dot icon25/05/1993
Director resigned
dot icon21/05/1993
Return made up to 10/05/93; no change of members
dot icon21/05/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon21/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon28/05/1992
Return made up to 14/05/92; full list of members
dot icon29/10/1991
Accounts for a small company made up to 1991-03-31
dot icon23/05/1991
Return made up to 14/05/91; full list of members
dot icon09/07/1990
Accounts for a medium company made up to 1990-03-31
dot icon09/07/1990
Return made up to 21/06/90; full list of members
dot icon11/09/1989
Accounts for a medium company made up to 1989-03-31
dot icon11/09/1989
Return made up to 05/07/89; full list of members
dot icon11/09/1989
New director appointed
dot icon13/04/1989
Registered office changed on 13/04/89 from: ponden mill stanbury keighley west yorkshire BD22 0HR
dot icon23/01/1989
Accounts for a medium company made up to 1988-03-31
dot icon14/10/1988
Return made up to 15/07/88; full list of members
dot icon21/08/1987
Full accounts made up to 1987-03-31
dot icon21/08/1987
Return made up to 23/07/87; full list of members
dot icon30/09/1986
Full accounts made up to 1986-03-31
dot icon09/09/1986
Return made up to 08/09/86; full list of members
dot icon08/03/1976
Incorporation
dot icon08/03/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Stuart Alan
Director
17/07/2006 - Present
32
Chopping, Lynton
Director
17/09/2002 - 10/02/2005
5
Gravells, David Peter Anthony
Director
17/07/2006 - 30/10/2007
34
Gyves, Timothy Charles
Director
19/03/2001 - 31/10/2003
1
Pywell, Michael Alan
Director
01/10/1993 - 17/03/1995
1

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 MARSTON MILLS LIMITED

MARSTON MILLS LIMITED is an(a) Dissolved company incorporated on 08/03/1976 with the registered office located at C/O Ernst & Young Llp, 100 Barbirolli Square Manchester, M2 3EY. 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 MARSTON MILLS LIMITED?

toggle

MARSTON MILLS LIMITED is currently Dissolved. It was registered on 08/03/1976 and dissolved on 06/03/2014.

Where is MARSTON MILLS LIMITED located?

toggle

MARSTON MILLS LIMITED is registered at C/O Ernst & Young Llp, 100 Barbirolli Square Manchester, M2 3EY.

What does MARSTON MILLS LIMITED do?

toggle

MARSTON MILLS LIMITED operates in the Retail sale of textiles (52.41 - SIC 2003) sector.

What is the latest filing for MARSTON MILLS LIMITED?

toggle

The latest filing was on 06/03/2014: Final Gazette dissolved following liquidation.