London
W1K 6TL
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Anthony David Marston |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Hotelier |
Correspondence Address | The Watermill Mill Lane Hythe Kent CT21 5LP |
Director Name | John James Shepherd Marston |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 30 Kendal Place Putney London SW15 2QZ |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Ms Janet Elizabeth Bilbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 De Montfort Road Streatham London SW16 1NF |
Secretary Name | Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | oxfordinns.com |
---|---|
Telephone | 01422 980012 |
Telephone region | Halifax |
Registered Address | Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
2 at £1 | Marston Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 1995 | Delivered on: 5 September 1995 Satisfied on: 5 February 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The windmill park hotel, warwick road, stratford-upon-avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
1 September 1995 | Delivered on: 2 September 1995 Satisfied on: 17 July 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
6 December 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
6 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
6 December 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
6 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
12 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
18 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
25 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
20 November 2009 | Director's details changed for Ian Don Goulding on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Edward Purtill on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian Don Goulding on 17 November 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Michael Edward Purtill on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David James Taylor on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David James Taylor on 17 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
19 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: wellington house cliffe park morley leeds west yorkshire LS25 0RY (1 page) |
12 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: wellington house cliffe park morley leeds west yorkshire LS25 0RY (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 12/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 12/11/06; full list of members (7 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1STEPHENDALE road fulham london SW6 2LU (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1STEPHENDALE road fulham london SW6 2LU (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 17/11/04; full list of members
|
2 December 2004 | Return made up to 17/11/04; full list of members
|
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
20 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members
|
5 January 2000 | Return made up to 21/12/99; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 21/12/98; full list of members
|
11 January 1999 | Return made up to 21/12/98; full list of members
|
2 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
4 January 1998 | Return made up to 21/12/97; no change of members (7 pages) |
4 January 1998 | Return made up to 21/12/97; no change of members (7 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1997 | Return made up to 21/12/96; no change of members (7 pages) |
8 January 1997 | Return made up to 21/12/96; no change of members (7 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
6 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Director resigned;new director appointed (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Director resigned;new director appointed (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
22 August 1995 | Resolutions
|
1 August 1995 | Incorporation (32 pages) |
1 August 1995 | Incorporation (32 pages) |