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(21 years, 6 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 | Christoph Reinhold Huterstein |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1996(2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2007) |
Role | Hotelier |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NH |
Secretary Name | Theresia Josephine Huterstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NH |
Director Name | Theresia Josephine Huterstein |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NH |
Secretary Name | Louise Huterstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NY |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 years (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 | 02 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 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 | 02 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 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 | 02 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | oxfordinns.com |
---|---|
Telephone | 01422 980012 |
Telephone region | Halifax |
Registered Address | Wellington House Cliffe Park 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 |
1.3k 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 |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2018 | Satisfaction of charge 031711140001 in full (4 pages) |
4 April 2018 | Satisfaction of charge 031711140002 in full (4 pages) |
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) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (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 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) |
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) |
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 | 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) |
2 October 2017 | Registration of charge 031711140002, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 031711140001, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 031711140002, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 031711140001, created on 27 September 2017 (29 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (8 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (8 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
11 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
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) |
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) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (8 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (8 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (8 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (8 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (8 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 | 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) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 January 2011 (9 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 January 2011 (9 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 January 2011 (9 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 | Secretary'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 | Secretary'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 | 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 | Secretary'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) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (11 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (11 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
13 September 2009 | Full accounts made up to 28 December 2008 (12 pages) |
13 September 2009 | Full accounts made up to 28 December 2008 (12 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (13 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (13 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
13 July 2007 | New secretary appointed;new director appointed (9 pages) |
13 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (8 pages) |
13 July 2007 | New director appointed (8 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page) |
13 July 2007 | New secretary appointed;new director appointed (9 pages) |
13 July 2007 | New director appointed (15 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (15 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
10 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
10 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page) |
17 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (12 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (12 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
22 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
2 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
30 May 2002 | Full accounts made up to 30 April 2001 (12 pages) |
30 May 2002 | Full accounts made up to 30 April 2001 (12 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
23 May 2001 | Return made up to 12/03/01; full list of members
|
23 May 2001 | Return made up to 12/03/01; full list of members
|
21 May 2001 | Full accounts made up to 30 April 2000 (17 pages) |
21 May 2001 | Full accounts made up to 30 April 2000 (17 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: maddon court warwick road stratford upon avon warwickshire CV37 0PE (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: maddon court warwick road stratford upon avon warwickshire CV37 0PE (1 page) |
10 July 2000 | Full accounts made up to 30 April 1999 (17 pages) |
10 July 2000 | Full accounts made up to 30 April 1999 (17 pages) |
29 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
23 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
15 September 1998 | Ad 19/03/97--------- £ si 1315@1 (2 pages) |
15 September 1998 | Ad 19/03/97--------- £ si 1315@1 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
1 September 1998 | Full accounts made up to 30 April 1997 (18 pages) |
1 September 1998 | Full accounts made up to 30 April 1997 (18 pages) |
24 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
12 November 1996 | Accounting reference date notified as 30/04 (1 page) |
12 November 1996 | Accounting reference date notified as 30/04 (1 page) |
12 May 1996 | Memorandum and Articles of Association (8 pages) |
12 May 1996 | Memorandum and Articles of Association (8 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Company name changed smarttop LIMITED\certificate issued on 02/05/96 (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Company name changed smarttop LIMITED\certificate issued on 02/05/96 (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 1996 | New director appointed (2 pages) |
12 March 1996 | Incorporation (9 pages) |
12 March 1996 | Incorporation (9 pages) |