MARSTON'S (DORMANT) LIMITED

Register to unlock more data on OkredoRegister

MARSTON'S (DORMANT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01788855

Incorporation date

02/02/1984

Size

Dormant

Contacts

Registered address

Registered address

Marstons House, Brewery Road, Wolverhampton WV1 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon20/10/2009
Application to strike the company off the register
dot icon29/09/2009
Statement by Directors
dot icon29/09/2009
Solvency Statement dated 28/09/09
dot icon29/09/2009
Min Detail Amend Capital eff 30/09/09
dot icon29/09/2009
Resolutions
dot icon31/03/2009
Director appointed andrew andonis andrea
dot icon30/03/2009
Appointment Terminated Director paul inglett
dot icon11/03/2009
Accounts made up to 2008-10-04
dot icon29/12/2008
Return made up to 22/12/08; full list of members
dot icon26/02/2008
Accounts made up to 2007-09-29
dot icon21/01/2008
Return made up to 22/12/07; full list of members
dot icon21/01/2008
Registered office changed on 22/01/08 from: marston's house wolverhampton WV1 4JT
dot icon27/02/2007
Secretary's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon06/02/2007
Return made up to 22/12/06; full list of members
dot icon05/02/2007
Secretary's particulars changed
dot icon24/01/2007
Registered office changed on 25/01/07 from: po box 26 park brewery wolverhampton west midlands WV1 4NY
dot icon15/01/2007
Memorandum and Articles of Association
dot icon07/01/2007
Certificate of change of name
dot icon01/01/2007
Accounts made up to 2006-09-30
dot icon28/02/2006
Accounts made up to 2005-10-01
dot icon21/12/2005
Return made up to 22/12/05; full list of members
dot icon04/09/2005
Secretary resigned
dot icon20/01/2005
Return made up to 22/12/04; full list of members
dot icon18/01/2005
Accounts made up to 2004-10-02
dot icon15/11/2004
New secretary appointed
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon06/06/2004
Secretary's particulars changed
dot icon06/06/2004
Director's particulars changed
dot icon06/06/2004
Director's particulars changed
dot icon06/06/2004
Director's particulars changed
dot icon19/05/2004
Director's particulars changed
dot icon13/02/2004
Accounts made up to 2003-09-27
dot icon06/01/2004
Return made up to 22/12/03; full list of members
dot icon03/03/2003
New director appointed
dot icon10/02/2003
Auditor's resignation
dot icon13/01/2003
Accounts made up to 2002-09-28
dot icon06/01/2003
Return made up to 22/12/02; full list of members
dot icon30/06/2002
Director resigned
dot icon20/06/2002
Accounts made up to 2001-09-29
dot icon28/04/2002
New director appointed
dot icon28/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon07/01/2002
Return made up to 22/12/01; full list of members
dot icon07/01/2002
Director's particulars changed
dot icon29/05/2001
Accounts made up to 2000-09-30
dot icon02/01/2001
Return made up to 22/12/00; full list of members
dot icon02/01/2001
Director's particulars changed
dot icon02/01/2001
Location of register of members address changed
dot icon05/07/2000
Director resigned
dot icon01/06/2000
Full accounts made up to 1999-10-02
dot icon20/01/2000
Return made up to 22/12/99; full list of members
dot icon05/01/2000
Director resigned
dot icon02/11/1999
Registered office changed on 03/11/99 from: p o box 26 shobnall road burton upon thames staffordshire DE14 2BW
dot icon15/08/1999
Auditor's resignation
dot icon08/06/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon01/02/1999
Full accounts made up to 1998-03-28
dot icon14/01/1999
Return made up to 22/12/98; full list of members
dot icon14/01/1999
Director resigned
dot icon21/05/1998
Certificate of change of name
dot icon15/04/1998
New director appointed
dot icon22/12/1997
Return made up to 22/12/97; no change of members
dot icon14/12/1997
Full accounts made up to 1997-03-28
dot icon18/11/1997
New secretary appointed
dot icon11/11/1997
Secretary resigned
dot icon12/01/1997
Return made up to 22/12/96; full list of members
dot icon12/09/1996
Full accounts made up to 1996-03-30
dot icon04/01/1996
Return made up to 22/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1995-03-25
dot icon13/06/1995
Auditor's resignation
dot icon11/04/1995
Return made up to 22/12/94; full list of members
dot icon24/08/1994
Full accounts made up to 1994-03-26
dot icon18/01/1994
Return made up to 22/12/93; no change of members
dot icon18/01/1994
Location of register of members address changed
dot icon18/01/1994
Secretary's particulars changed
dot icon19/12/1993
Full accounts made up to 1993-03-27
dot icon17/01/1993
Return made up to 22/12/92; full list of members
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Full accounts made up to 1992-01-31
dot icon16/11/1992
Accounting reference date extended from 31/01 to 31/03
dot icon12/11/1992
New director appointed
dot icon12/11/1992
New secretary appointed
dot icon08/11/1992
Director resigned
dot icon08/11/1992
Secretary resigned
dot icon08/11/1992
Registered office changed on 09/11/92 from: the crewe & harpur arms swarkestone nr derby derbyshire DE7 1JA
dot icon02/11/1992
Declaration of satisfaction of mortgage/charge
dot icon30/03/1992
Particulars of mortgage/charge
dot icon23/03/1992
Particulars of mortgage/charge
dot icon22/01/1992
Full accounts made up to 1991-01-31
dot icon22/01/1992
Return made up to 22/12/91; no change of members
dot icon15/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/02/1991
Full accounts made up to 1990-01-31
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon14/01/1990
Return made up to 22/12/89; full list of members
dot icon07/08/1989
Full accounts made up to 1989-01-31
dot icon01/05/1989
Return made up to 18/07/88; full list of members
dot icon15/03/1989
Full accounts made up to 1988-01-31
dot icon17/02/1988
Full accounts made up to 1987-01-31
dot icon17/02/1988
Return made up to 28/04/87; full list of members
dot icon17/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/07/1986
Full accounts made up to 1986-01-31
dot icon09/07/1986
Return made up to 12/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2008
dot iconLast change occurred
03/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/10/2008
dot iconNext account date
03/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglett, Paul
Director
11/03/2002 - 31/03/2009
155
Darby, Alistair William
Director
27/01/2003 - Present
102
Andrew, Derek
Director
08/02/1999 - Present
79
Andrea, Andrew Andonis
Director
31/03/2009 - Present
89
Brennan, Anne Marie
Secretary
01/10/2004 - Present
74

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'S (DORMANT) LIMITED

MARSTON'S (DORMANT) LIMITED is an(a) Dissolved company incorporated on 02/02/1984 with the registered office located at Marstons House, Brewery Road, Wolverhampton WV1 4JT. There are currently 6 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'S (DORMANT) LIMITED?

toggle

MARSTON'S (DORMANT) LIMITED is currently Dissolved. It was registered on 02/02/1984 and dissolved on 15/02/2010.

Where is MARSTON'S (DORMANT) LIMITED located?

toggle

MARSTON'S (DORMANT) LIMITED is registered at Marstons House, Brewery Road, Wolverhampton WV1 4JT.

What does MARSTON'S (DORMANT) LIMITED do?

toggle

MARSTON'S (DORMANT) LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for MARSTON'S (DORMANT) LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.