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(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(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 | Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Accountant |
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(4 years, 9 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(4 years, 9 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 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(4 years, 9 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(4 years, 9 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 |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | oxfordinns.com |
---|
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 |
100 at £1 | Marston Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 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 Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 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 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 | 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) |
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) |
13 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 January 2017 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) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
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) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
20 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 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) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
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) |
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) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 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 | 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 | 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) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 12 January 2011 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) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
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) |
5 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 12/01/09; 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) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
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) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (10 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AU (1 page) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AU (1 page) |
30 November 2006 | New director appointed (10 pages) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Return made up to 12/01/06; full list of members
|
25 January 2006 | Return made up to 12/01/06; full list of members
|
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) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members
|
8 February 2005 | Return made up to 24/01/05; full list of members
|
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
24 December 2003 | Amended accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Amended accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 November 2003 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 2003 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
20 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Incorporation (21 pages) |
4 February 2002 | Incorporation (21 pages) |