London
SW8 2EZ
Director Name | Susan Diana McAlister Marston |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 August 2013) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Viceroy Road London SW8 2EZ |
Director Name | Mrs Josephine Dorman Marston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Church Farm House Barney Fakenham Norfolk NR21 0RD |
Director Name | Mr Frederick Bruce Cavell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 1995) |
Role | Architect |
Correspondence Address | Flat 31 125 Park Road London |
Director Name | Mr Trevor John Carey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | Amberlea Whitwell Road, Sparham Norwich Norfolk NR9 5PN |
Secretary Name | Mr John Charles Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 59 Wootton Road Kings Lynn Norfolk PE30 4EZ |
Director Name | Josephine Dawn Barnes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 1997) |
Role | Personnel Director |
Correspondence Address | 48 Tattersett Road Syderstone Kings Lynn Norfolk PE31 8SA |
Secretary Name | Mr John Nicholas Guy Buckeridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 12 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Richard Ian Ross-Harper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2002) |
Role | Conservatory Designer |
Correspondence Address | 8 Harvey Road Walton On Thames Surrey KT12 2PZ |
Director Name | Mr John Nicholas Guy Buckeridge |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 2004) |
Role | Accountant |
Correspondence Address | 12 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Trevor John Edward Kirby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 January 2001) |
Role | Operations Director |
Correspondence Address | 147 Holt Road Fakenham Norfolk NR21 8JF |
Director Name | Mr Kevin Antony Robert Grimmer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 September 2011) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 9 Wilkinson Road Rackheath Norwich Norfolk NR13 6SG |
Director Name | Julia Catherine Oneill |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2003(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 2003) |
Role | Sales Director |
Correspondence Address | 53a Redcliffe Square London SW10 9HG |
Director Name | David James Alexander Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 August 2004(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 May 2005) |
Role | Sales Director |
Correspondence Address | 30 Blomfield Villas London W2 6NQ |
Secretary Name | Neil Christopher John Minns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2005) |
Role | Financial Accountant |
Correspondence Address | 42 All Saints Drive North Wootton Kings Lynn Norfolk PE20 3RY |
Director Name | Andrew Stuart Bilsland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2008) |
Role | Financial Director |
Correspondence Address | 53 Oxford Drive London SE1 2FB |
Secretary Name | Andrew Stuart Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2008) |
Role | Financial Director |
Correspondence Address | 53 Oxford Drive London SE1 2FB |
Director Name | Jane Elizabeth Ellis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(29 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 May 2008) |
Role | Sales Director |
Correspondence Address | Accolds Farm Stears Common Kirdford West Sussex RH14 0JP |
Secretary Name | Laura Jane Bocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(29 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 6 John Chapman Close Fakenham Norfolk NR21 8PN |
Director Name | Mr David Richard Maeer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2008(30 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 July 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cintra Road Norwich Norfolk NR1 4AE |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
42k at 1 | P G Sheppard 75.00% Ordinary |
---|---|
3.6k at 1 | T E Marston 6.43% Ordinary |
2k at 1 | J D Marston 3.57% Ordinary |
8.4k at 1 | J N G Buckeridge 15.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £5,027,254 |
Net Worth | -£451,608 |
Cash | £64,973 |
Current Liabilities | £3,930,890 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 20 May 2013 (5 pages) |
30 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 22 February 2013 (5 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
8 September 2011 | Termination of appointment of Kevin Antony Robert Grimmer as a director on 2 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Kevin Grimmer as a director (2 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (6 pages) |
23 February 2010 | Administrator's progress report to 15 February 2010 (18 pages) |
23 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
23 February 2010 | Administrator's progress report to 15 February 2010 (18 pages) |
23 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
15 January 2010 | Statement of affairs with form 2.14B (15 pages) |
15 January 2010 | Statement of affairs with form 2.14B (15 pages) |
22 December 2009 | Result of meeting of creditors (34 pages) |
22 December 2009 | Result of meeting of creditors (34 pages) |
4 December 2009 | Statement of administrator's proposal (26 pages) |
4 December 2009 | Statement of administrator's proposal (26 pages) |
24 November 2009 | Notice of completion of voluntary arrangement (4 pages) |
24 November 2009 | Notice of completion of voluntary arrangement (4 pages) |
24 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2009 (6 pages) |
24 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2009 (6 pages) |
27 October 2009 | Registered office address changed from George Edwards Road, Fakenham, Norfolk. NR21 8NL on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from George Edwards Road, Fakenham, Norfolk. NR21 8NL on 27 October 2009 (2 pages) |
22 October 2009 | Company name changed marston & langinger LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed marston & langinger LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
16 October 2009 | Appointment of an administrator (1 page) |
16 October 2009 | Appointment of an administrator (1 page) |
22 July 2009 | Director appointed susan diana mcalister marston (2 pages) |
22 July 2009 | Director appointed susan diana mcalister marston (2 pages) |
21 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
21 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
21 July 2009 | Appointment Terminated Director david maeer (2 pages) |
21 July 2009 | Appointment terminated director david maeer (2 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
28 December 2008 | Return made up to 01/09/08; full list of members (10 pages) |
28 December 2008 | Return made up to 01/09/08; full list of members (10 pages) |
28 December 2008 | Accounts for a medium company made up to 29 February 2008 (27 pages) |
28 December 2008 | Accounts for a medium company made up to 29 February 2008 (27 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
8 December 2008 | Director appointed david richard maeer (2 pages) |
8 December 2008 | Director appointed david richard maeer (2 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
12 May 2008 | Appointment terminated director jane ellis (1 page) |
12 May 2008 | Appointment Terminated Director jane ellis (1 page) |
17 April 2008 | Appointment terminated secretary laura bocking (1 page) |
17 April 2008 | Appointment Terminated Secretary laura bocking (1 page) |
2 April 2008 | Secretary appointed laura jane bocking (2 pages) |
2 April 2008 | Secretary appointed laura jane bocking (2 pages) |
20 March 2008 | Appointment Terminated Director and Secretary andrew bilsland (1 page) |
20 March 2008 | Appointment terminated director and secretary andrew bilsland (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
17 December 2007 | Full accounts made up to 28 February 2007 (25 pages) |
17 December 2007 | Full accounts made up to 28 February 2007 (25 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
11 April 2007 | Full accounts made up to 28 February 2006 (24 pages) |
11 April 2007 | Full accounts made up to 28 February 2006 (24 pages) |
8 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
29 March 2006 | Full accounts made up to 28 February 2005 (23 pages) |
29 March 2006 | Full accounts made up to 28 February 2005 (23 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Memorandum and Articles of Association (12 pages) |
26 October 2005 | Memorandum and Articles of Association (12 pages) |
26 October 2005 | Resolutions
|
28 September 2005 | Return made up to 01/09/05; full list of members (4 pages) |
28 September 2005 | Return made up to 01/09/05; full list of members (4 pages) |
21 September 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
21 September 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts for a medium company made up to 29 February 2004 (18 pages) |
17 April 2004 | Accounts for a medium company made up to 29 February 2004 (18 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members (10 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members (10 pages) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
10 April 2002 | Full accounts made up to 28 February 2002 (19 pages) |
10 April 2002 | Full accounts made up to 28 February 2002 (19 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members (9 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members (9 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Full accounts made up to 28 February 2001 (19 pages) |
9 May 2001 | Full accounts made up to 28 February 2001 (19 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
1 September 2000 | Return made up to 01/09/00; full list of members
|
1 September 2000 | Return made up to 01/09/00; full list of members (9 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
12 April 2000 | Full accounts made up to 29 February 2000 (19 pages) |
12 April 2000 | Full accounts made up to 29 February 2000 (19 pages) |
3 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 28 February 1999 (21 pages) |
8 June 1999 | Full accounts made up to 28 February 1999 (21 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 28 February 1998 (18 pages) |
22 May 1998 | Full accounts made up to 28 February 1998 (18 pages) |
13 May 1998 | Ad 30/04/98--------- £ si 6000@1=6000 £ ic 50000/56000 (2 pages) |
13 May 1998 | Ad 30/04/98--------- £ si 6000@1=6000 £ ic 50000/56000 (2 pages) |
9 October 1997 | Return made up to 01/09/97; no change of members (6 pages) |
9 October 1997 | Return made up to 01/09/97; no change of members (6 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
23 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1997 | Particulars of mortgage/charge (4 pages) |
17 March 1997 | Particulars of mortgage/charge (4 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
30 August 1996 | Return made up to 01/09/96; no change of members (4 pages) |
30 August 1996 | Return made up to 01/09/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
29 August 1995 | Return made up to 01/09/95; full list of members
|
29 August 1995 | Return made up to 01/09/95; full list of members (6 pages) |
21 June 1995 | Director resigned (1 page) |
21 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
31 October 1994 | Particulars of mortgage/charge (3 pages) |
31 October 1994 | Particulars of mortgage/charge (3 pages) |
21 November 1989 | Ad 11/08/89--------- £ si 25000@1 (2 pages) |
21 November 1989 | Ad 11/08/89--------- £ si 25000@1 (2 pages) |
8 December 1987 | Wd 18/11/87 ad 16/05/87--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
8 December 1987 | Wd 18/11/87 ad 16/05/87--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
17 November 1987 | Allotment of shares (3 pages) |
17 November 1987 | Allotment of shares (3 pages) |
17 November 1987 | Particulars of mortgage/charge (3 pages) |
17 November 1987 | Particulars of mortgage/charge (3 pages) |
31 August 1979 | Allotment of shares (2 pages) |
31 August 1979 | Allotment of shares (3 pages) |
13 November 1978 | Incorporation (21 pages) |
13 November 1978 | Incorporation (21 pages) |