Marston Meysey
Wiltshire
SN6 6LQ
Director Name | Mr Andrew Geoffrey Payne |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 November 2017) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House The Street Marston Meysey Wiltshire SN6 6LQ |
Director Name | Mr Dermot Francis Stapleton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Paul Patterson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 6 Longshaw Close Rufford Park Rufford L40 1XD |
Director Name | Mr Frank Ephraim Herman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2009) |
Role | Business Director |
Correspondence Address | Hollyn House 30a Uphill Road Mill Hill London NW7 4RB |
Director Name | Mr Garry Paul Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Glenhurst Avenue Highgate London NW5 1PT |
Director Name | Rene Marcel De Wit |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sintanastraat 7c Alkmanr IP1 1BS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,938,687 |
Gross Profit | £3,110,078 |
Net Worth | -£140,602 |
Cash | £511,844 |
Current Liabilities | £2,971,194 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2017 (18 pages) |
14 August 2017 | Notice of move from Administration to Dissolution (17 pages) |
21 May 2017 | Administrator's progress report (16 pages) |
2 November 2016 | Notice of extension of period of Administration (1 page) |
2 November 2016 | Administrator's progress report to 10 October 2016 (15 pages) |
18 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2016 (12 pages) |
28 January 2016 | Notice of deemed approval of proposals (1 page) |
14 January 2016 | Statement of affairs with form 2.14B (15 pages) |
14 January 2016 | Statement of administrator's proposal (29 pages) |
11 December 2015 | Registered office address changed from 1st Floor 1 Benjamin Street London EC1M 5QG to 4 Hardman Square Spinningfields Manchester M3 3EB on 11 December 2015 (2 pages) |
9 December 2015 | Appointment of an administrator (1 page) |
16 November 2015 | Appointment of Mr Dermot Francis Stapleton as a director on 16 November 2015 (2 pages) |
15 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2015 (17 pages) |
2 June 2015 | Registered office address changed from 1 1st Floor Benjamin Street London EC1M 5QG England to 1st Floor 1 Benjamin Street London EC1M 5QG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 1st Floor Benjamin Street London EC1M 5QG England to 1st Floor 1 Benjamin Street London EC1M 5QG on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
18 December 2014 | Section 519 (1 page) |
11 November 2014 | Registered office address changed from 2 Stonehill Stukeley Meadows Huntingdon Cambridgeshire PE29 6ED to 1 1St Floor Benjamin Street London EC1M 5QG on 11 November 2014 (1 page) |
21 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 July 2014 | Termination of appointment of Rene De Wit as a director (1 page) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 April 2014 | Termination of appointment of Garry Williams as a director (2 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
30 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 29 April 2008 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 29 April 2004 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 April 2009 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 April 2006 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 April 2005 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 April 2007 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 29 April 2011 with a full list of shareholders
|
24 January 2012 | Annual return made up to 29 April 2010 with a full list of shareholders
|
12 January 2012 | Statement of capital following an allotment of shares on 31 October 2007
|
28 July 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
7 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders
|
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders
|
27 May 2010 | Director's details changed for Rene Marcel De Wit on 29 April 2010 (2 pages) |
11 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 June 2009 | Return made up to 29/04/09; full list of members (6 pages) |
10 June 2009 | Director and secretary's change of particulars / andrew payne / 01/11/2008 (1 page) |
27 April 2009 | Appointment terminated director frank herman (1 page) |
27 November 2008 | Nc inc already adjusted 05/11/08 (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Director appointed rene marcel de wit (2 pages) |
27 November 2008 | Ad 05/11/08\gbp si [email protected]=678813.6\gbp ic 148865.25/827678.85\ (2 pages) |
27 November 2008 | Return made up to 24/04/08; full list of members (8 pages) |
27 November 2008 | Resolutions
|
6 October 2008 | Accounting reference date extended from 28/10/2008 to 31/03/2009 (1 page) |
3 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
5 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 122 southwark street, london, SE1 0SW (1 page) |
22 November 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
9 November 2007 | Ad 31/10/07--------- £ si [email protected]=33863 £ ic 115000/148863 (2 pages) |
9 November 2007 | Statement of affairs (8 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 31/10/07 (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
15 July 2007 | Return made up to 29/04/07; no change of members (8 pages) |
3 January 2007 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
4 September 2006 | Delivery ext'd 3 mth 28/10/06 (1 page) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 29/04/06; full list of members
|
2 September 2005 | Registered office changed on 02/09/05 from: units A2-A3 edison road, st ives, cambridgeshire, PE27 3LD (1 page) |
5 July 2005 | Full accounts made up to 31 October 2004 (15 pages) |
20 April 2005 | Return made up to 29/04/05; full list of members (8 pages) |
21 October 2004 | Director resigned (1 page) |
17 September 2004 | Statement of affairs (62 pages) |
17 September 2004 | Ad 17/08/04--------- £ si [email protected]=115000 £ ic 2/115002 (2 pages) |
17 September 2004 | Statement of affairs (62 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
17 August 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
26 April 2004 | Accounting reference date extended from 30/04/04 to 28/10/04 (1 page) |
19 September 2003 | Ad 06/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
6 August 2003 | Company name changed goldenbloom LIMITED\certificate issued on 06/08/03 (2 pages) |
29 April 2003 | Incorporation (14 pages) |