MARSTON VALLEY FOODS LIMITED

Register to unlock more data on OkredoRegister

MARSTON VALLEY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533463

Incorporation date

23/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey TW20 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon16/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon30/10/2014
Statement of capital on 2014-10-31
dot icon30/10/2014
Statement by directors
dot icon30/10/2014
Solvency statement dated 17/10/14
dot icon30/10/2014
Resolutions
dot icon28/09/2014
Accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon30/09/2010
Accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/10/2009
Accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 24/03/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director denis cregan
dot icon10/07/2008
Appointment terminated director hugh friel
dot icon10/07/2008
Director appointed stan mccarthy
dot icon10/07/2008
Director appointed flor healy
dot icon02/06/2008
Return made up to 24/03/08; no change of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 24/03/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 24/03/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon18/09/2005
Director resigned
dot icon18/09/2005
Secretary resigned
dot icon18/09/2005
Director resigned
dot icon11/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
Registered office changed on 18/08/05 from: wt house bessemer road welwyn garden city hertfordshire AL7 1HT
dot icon17/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon01/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Full accounts made up to 2004-03-31
dot icon22/05/2005
Director resigned
dot icon22/05/2005
New director appointed
dot icon25/04/2005
Auditor's resignation
dot icon20/04/2005
Return made up to 24/03/05; full list of members
dot icon07/04/2005
Full accounts made up to 2003-06-30
dot icon25/04/2004
Return made up to 24/03/04; full list of members
dot icon08/09/2003
New secretary appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon01/09/2003
Declaration of assistance for shares acquisition
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon28/08/2003
Secretary resigned;director resigned
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon28/08/2003
Registered office changed on 29/08/03 from: 5 marston road st neots huntingdon cambridgeshire PE19 2HB
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon26/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 24/03/03; full list of members; amend
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Nc inc already adjusted 01/10/98
dot icon24/06/2003
Accounts made up to 2002-06-30
dot icon21/04/2003
Return made up to 24/03/03; full list of members
dot icon19/05/2002
Return made up to 24/03/02; no change of members
dot icon08/05/2002
New director appointed
dot icon09/09/2001
Accounts made up to 2001-06-30
dot icon28/07/2001
New director appointed
dot icon13/05/2001
Return made up to 24/03/01; full list of members
dot icon06/03/2001
Accounts made up to 2000-07-01
dot icon17/11/2000
Particulars of mortgage/charge
dot icon04/06/2000
Return made up to 24/03/00; change of members
dot icon15/05/2000
Particulars of mortgage/charge
dot icon13/04/2000
Ad 31/03/00--------- £ si 40032@1=40032 £ ic 1001633/1041665
dot icon16/11/1999
Accounts made up to 1999-07-03
dot icon17/04/1999
Ad 01/02/99--------- £ si 10000@1
dot icon17/04/1999
Ad 10/12/98--------- £ si 62433@1
dot icon17/04/1999
Ad 02/10/98--------- £ si 304200@1
dot icon17/04/1999
Ad 02/10/98--------- £ si 624998@1
dot icon17/04/1999
£ nc 937500/1500000 01/10/98
dot icon17/04/1999
£ nc 2000/937500 05/08/98
dot icon17/04/1999
Return made up to 24/03/99; full list of members
dot icon28/03/1999
Registered office changed on 29/03/99 from: senate house 62-70 bath road slough berkshire SL1 3SR
dot icon28/03/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon19/02/1999
Particulars of mortgage/charge
dot icon14/10/1998
Particulars of mortgage/charge
dot icon25/07/1998
New director appointed
dot icon15/07/1998
Registered office changed on 16/07/98 from: 11 north parade north road southall middlesex UB1 2LF
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon12/05/1998
Certificate of change of name
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Director resigned
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Clive Richard
Director
14/08/2003 - 28/07/2005
35
Healy, Flor
Director
12/05/2008 - Present
66
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
23/03/1998 - 23/03/1998
2024
Corporate Administration Services Limited
Nominee Director
23/03/1998 - 23/03/1998
1932
Ahluwalia, Sahib Singh
Director
08/07/1998 - 14/08/2003
2

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 VALLEY FOODS LIMITED

MARSTON VALLEY FOODS LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey TW20 8HY. There are currently 4 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 VALLEY FOODS LIMITED?

toggle

MARSTON VALLEY FOODS LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 16/03/2015.

Where is MARSTON VALLEY FOODS LIMITED located?

toggle

MARSTON VALLEY FOODS LIMITED is registered at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey TW20 8HY.

What does MARSTON VALLEY FOODS LIMITED do?

toggle

MARSTON VALLEY FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for MARSTON VALLEY FOODS LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via voluntary strike-off.