Company NameMarston Builders (Bucks) Limited
Company StatusDissolved
Company Number00572344
CategoryPrivate Limited Company
Incorporation Date2 October 1956(67 years, 7 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Frederick Elmer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(34 years, 9 months after company formation)
Appointment Duration16 years (closed 24 July 2007)
RoleChartered Surveyor
Correspondence Address7 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Secretary NamePaul Frederick Elmer
NationalityBritish
StatusClosed
Appointed13 July 1994(37 years, 9 months after company formation)
Appointment Duration13 years (closed 24 July 2007)
RoleChartered Surveyor
Correspondence Address7 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Director NameMr John Oliver Elmer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(39 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 24 July 2007)
RoleBuyer
Country of ResidenceEngland
Correspondence Address41 Slave Hill
Haddenham
Aylesbury
Buckinghamshire
HP17 8AZ
Director NameDavid Cyril Elmer
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 November 1995)
RoleProperty Developer
Correspondence AddressTeal House
Mallard Croft
Haddenham
Buckinghamshire
HP17 8EF
Director NameMargaret Winifred Rose Elmer
NationalityBritish
StatusResigned
Appointed16 July 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1994)
RoleSecretary
Correspondence AddressTeal House
Mallard Croft
Haddenham
Buckinghamshire
HP17 8EF
Director NameMark David Elmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(34 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 February 2003)
RoleBuilder
Correspondence AddressElmscott
Bowling Alley, Oving
Aylesbury
Buckinghamshire
HP22 4HD
Secretary NameMargaret Winifred Rose Elmer
NationalityBritish
StatusResigned
Appointed16 July 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1994)
RoleCompany Director
Correspondence AddressTeal House
Mallard Croft
Haddenham
Buckinghamshire
HP17 8EF

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,842
Cash£7,978
Current Liabilities£899

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 16/07/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 16/07/04; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 August 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Return made up to 16/07/00; full list of members (7 pages)
1 February 2000Registered office changed on 01/02/00 from: 7 westholme gardens ruislip middlesex HA4 8QJ (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 October 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 May 1999Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 September 1997Return made up to 16/07/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 September 1996Director resigned (1 page)
30 September 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 May 1996New director appointed (2 pages)
10 April 1996Registered office changed on 10/04/96 from: millweye court henton chinnor oxford. OX9 4AE (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 July 1995Return made up to 16/07/95; full list of members (6 pages)