MARSTON'S DEVELOPMENTS LIMITED
Overview
Company Name | MARSTON'S DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11252014 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARSTON'S DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARSTON'S DEVELOPMENTS LIMITED located?
Registered Office Address | Marston's House Brewery Road WV1 4JT Wolverhampton West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARSTON'S DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
EIGHTPARTS LIMITED | Mar 13, 2018 | Mar 13, 2018 |
What are the latest accounts for MARSTON'S DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 02, 2021 |
What are the latest filings for MARSTON'S DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Robert Anthony Leach as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven John Roberts as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Edward Hancock as a director | 6 pages | RP04AP01 | ||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Marston's Plc as a person with significant control on Aug 03, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Marston's Plc as a person with significant control on Jun 18, 2018 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Notification of Marston's Corporate Holdings Limited as a person with significant control on Aug 03, 2018 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Michelle Louise Woodall as a secretary on Jun 18, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Steven John Roberts as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Hancock as a director on Jun 18, 2018 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Andonis Andrea as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Marston's House Brewery Road Wolverhampton West Midlands WV1 4JT on Jun 18, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of MARSTON'S DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODALL, Michelle Louise | Secretary | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands England | 247534530001 | |||||||
ANDREA, Andrew Andonis | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands England | England | British | Company Director | 247534060001 | ||||
HANCOCK, Edward | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands England | England | British | None | 247534310001 | ||||
LEACH, Robert Anthony | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Head Of Treasury | 194085550001 | ||||
LUPINO, Hayleigh | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Company Director | 207826950002 | ||||
ROBERTS, Steven John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands England | England | British | Head Of Acquisitions | 194085560001 | ||||
ROUND, Jonathon Charles | Director | Queen Street LS1 2TW Leeds Elizabeth House, 13-19 West Yorkshire United Kingdom | England | British | Chartered Secretary | 74788940002 |
Who are the persons with significant control of MARSTON'S DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marston's Corporate Holdings Limited | Aug 03, 2018 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marston's Plc | Jun 18, 2018 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
York Place Company Nominees Limited | Mar 13, 2018 | Queen Street Leeds Elizabeth House, 13-19 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0