Company NameMarston House Limited
Company StatusDissolved
Company Number02529731
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed04 January 2006(15 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameKvaerner Services Limited (Corporation)
StatusCurrent
Appointed04 January 2006(15 years, 5 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Michael Richard Lindsay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Endlesham Road
London
SW12 8JL
Director NameArthur Nicolas Light
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address88 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameMr Alan Arnold Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressLaurel Cottages
Pump Meadow
Great Missenden
Buckinghamshire
HP16 9EW
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameTimothy Andrew Ayre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address14 Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Secretary NameAnne Katharine Lawley
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address25 Parkside
17 Hamilton Road Ealing
London
W5 2EG
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameTimothy Andrew Ayre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 June 1996)
RoleCompany Director
Correspondence Address14 Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressThe Emblems Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed13 June 1996(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed12 March 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusResigned
Appointed12 March 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusResigned
Appointed12 March 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,469,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Liquidators statement of receipts and payments (6 pages)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (6 pages)
18 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2006C/O:-Replacement of liquidator (14 pages)
18 September 2006Appointment of a voluntary liquidator (1 page)
14 September 2006Sec/state release of liquidator (1 page)
23 March 2006Registered office changed on 23/03/06 from: 68 hammersmith road london W14 8YW (1 page)
15 March 2006Declaration of solvency (3 pages)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006O/Res;-"in specie" (1 page)
15 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 01/03/04; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
21 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (9 pages)
3 April 2002Director resigned (1 page)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
28 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Auditor's resignation (2 pages)
18 August 2000Return made up to 01/08/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
9 March 2000Memorandum and Articles of Association (16 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Re-registration of Memorandum and Articles (15 pages)
2 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 2000Application for reregistration from PLC to private (1 page)
17 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
3 September 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
17 August 1998Return made up to 01/08/98; full list of members (7 pages)
20 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director's particulars changed (1 page)
24 July 1997Full accounts made up to 31 December 1996 (14 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
27 February 1997Auditor's resignation (7 pages)
28 January 1997Accounting reference date shortened from 31/12/96 to 10/06/96 (1 page)
28 January 1997Full group accounts made up to 10 June 1996 (21 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 10 bedford street london WC2E 9HE (1 page)
30 December 1996Accounting reference date extended from 10/06/96 to 31/12/96 (1 page)
30 December 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
19 September 1996Return made up to 01/08/96; full list of members (11 pages)
4 September 1996Full accounts made up to 31 January 1996 (23 pages)
19 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(7 pages)
19 June 1996Director resigned (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
18 June 1996Registered office changed on 18/06/96 from: 66 chiltern street london W1M 2AL (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 June 1996Accounting reference date shortened from 31/01 to 10/06 (1 page)
13 June 1996Ad 07/06/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
13 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 June 1996Us$ nc 0/100 07/06/96 (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
8 September 1995Director's particulars changed (4 pages)
31 July 1995Return made up to 01/08/95; full list of members (28 pages)
29 June 1995Full group accounts made up to 31 January 1995 (20 pages)