Company NameMarston Valley Foods Limited
Company StatusDissolved
Company Number03533463
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameAnoovish & Associates Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2005(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2015)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed29 July 2005(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2015)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Flor Healy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address33 Fairyhouse Lodge
Ratoath
Co Meath
Ireland
Director NameStan McCarthy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address119 N Lincoln Avenue
Hinsdale
Chicago
Illinois 60521
60521
Director NameDilbagh Singh Chana
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence Address44 Burns Avenue
Southall
Middlesex
UB1 2LS
Secretary NameHarbans Kaur Chana
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Craneswater Park
Southall
Middlesex
UB2 5RR
Director NameMr Harbachan Anand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshiana
Farm Drive Straight Road
Old Windsor
Berkshire
SL4 2NW
Director NameMr Derek Michael Anderson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2003)
RoleConsultant
Correspondence Address14 Hale House
London
W8 5AQ
Director NameMr Sahib Singh Ahluwalia
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Glen
Norwood Green
Southall
Middlesex
UB2 5RS
Secretary NameMr Sahib Singh Ahluwalia
NationalityBritish
StatusResigned
Appointed09 July 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Glen
Norwood Green
Southall
Middlesex
UB2 5RS
Director NameThomas Bodley Burton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Chapman Lane
Well End
Bourne End
Buckinghamshire
SL8 5BP
Director NameMr John Edward Brennan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSagamore House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NP
Director NameMr Clive Richard Sharpe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Knighton Rise
Leicester
Leics
LE2 2RE
Secretary NameMr Alan Renwick Martin
NationalityBritish
StatusResigned
Appointed15 August 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address2b The Crosspath
Radlett
Hertfordshire
WD7 8HN
Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Melton Road
West Bridgford
Nottingham
NG2 6JP
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

1m at £1Noon Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
31 October 2014Statement by directors (1 page)
31 October 2014Statement by directors (1 page)
31 October 2014Solvency statement dated 17/10/14 (1 page)
31 October 2014Statement of capital on 31 October 2014
  • GBP 2
(4 pages)
31 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2014Solvency statement dated 17/10/14 (1 page)
31 October 2014Statement of capital on 31 October 2014
  • GBP 2
(4 pages)
31 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2014Accounts made up to 31 December 2013 (8 pages)
29 September 2014Accounts made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (15 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (15 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (15 pages)
14 August 2013Accounts made up to 31 December 2012 (8 pages)
14 August 2013Accounts made up to 31 December 2012 (8 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (15 pages)
27 September 2012Accounts made up to 31 December 2011 (9 pages)
27 September 2012Accounts made up to 31 December 2011 (9 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (15 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (15 pages)
30 September 2011Accounts made up to 31 December 2010 (9 pages)
30 September 2011Accounts made up to 31 December 2010 (9 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (15 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (15 pages)
1 October 2010Accounts made up to 31 December 2009 (8 pages)
1 October 2010Accounts made up to 31 December 2009 (8 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
24 October 2009Accounts made up to 31 December 2008 (8 pages)
24 October 2009Accounts made up to 31 December 2008 (8 pages)
28 March 2009Return made up to 24/03/09; full list of members (6 pages)
28 March 2009Return made up to 24/03/09; full list of members (6 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Appointment terminated director denis cregan (1 page)
11 July 2008Director appointed stan mccarthy (2 pages)
11 July 2008Appointment terminated director hugh friel (1 page)
11 July 2008Appointment terminated director hugh friel (1 page)
11 July 2008Director appointed stan mccarthy (2 pages)
11 July 2008Director appointed flor healy (2 pages)
11 July 2008Appointment terminated director denis cregan (1 page)
11 July 2008Director appointed flor healy (2 pages)
3 June 2008Return made up to 24/03/08; no change of members (7 pages)
3 June 2008Return made up to 24/03/08; no change of members (7 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 July 2007Return made up to 24/03/07; full list of members (7 pages)
14 July 2007Return made up to 24/03/07; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
5 May 2006Return made up to 24/03/06; full list of members (7 pages)
5 May 2006Return made up to 24/03/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
12 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Registered office changed on 18/08/05 from: wt house bessemer road welwyn garden city hertfordshire AL7 1HT (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 August 2005Registered office changed on 18/08/05 from: wt house bessemer road welwyn garden city hertfordshire AL7 1HT (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Full accounts made up to 31 March 2004 (16 pages)
29 July 2005Full accounts made up to 31 March 2004 (16 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
26 April 2005Auditor's resignation (1 page)
26 April 2005Auditor's resignation (1 page)
21 April 2005Return made up to 24/03/05; full list of members (7 pages)
21 April 2005Return made up to 24/03/05; full list of members (7 pages)
8 April 2005Full accounts made up to 30 June 2003 (20 pages)
8 April 2005Full accounts made up to 30 June 2003 (20 pages)
26 April 2004Return made up to 24/03/04; full list of members (13 pages)
26 April 2004Return made up to 24/03/04; full list of members (13 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
2 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
2 September 2003Declaration of assistance for shares acquisition (13 pages)
2 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
2 September 2003Declaration of assistance for shares acquisition (13 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 5 marston road st neots huntingdon cambridgeshire PE19 2HB (1 page)
29 August 2003Registered office changed on 29/08/03 from: 5 marston road st neots huntingdon cambridgeshire PE19 2HB (1 page)
29 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 August 2003New director appointed (3 pages)
27 August 2003Particulars of mortgage/charge (14 pages)
27 August 2003Particulars of mortgage/charge (14 pages)
20 August 2003Return made up to 24/03/03; full list of members; amend (18 pages)
20 August 2003Return made up to 24/03/03; full list of members; amend (18 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2003Nc inc already adjusted 01/10/98 (1 page)
26 July 2003Nc inc already adjusted 01/10/98 (1 page)
25 June 2003Accounts made up to 30 June 2002 (23 pages)
25 June 2003Accounts made up to 30 June 2002 (23 pages)
22 April 2003Return made up to 24/03/03; full list of members (8 pages)
22 April 2003Return made up to 24/03/03; full list of members (8 pages)
20 May 2002Return made up to 24/03/02; no change of members (7 pages)
20 May 2002Return made up to 24/03/02; no change of members (7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
10 September 2001Accounts made up to 30 June 2001 (17 pages)
10 September 2001Accounts made up to 30 June 2001 (17 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
14 May 2001Return made up to 24/03/01; full list of members (6 pages)
14 May 2001Return made up to 24/03/01; full list of members (6 pages)
7 March 2001Accounts made up to 1 July 2000 (17 pages)
7 March 2001Accounts made up to 1 July 2000 (17 pages)
7 March 2001Accounts made up to 1 July 2000 (17 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 24/03/00; change of members (6 pages)
5 June 2000Return made up to 24/03/00; change of members (6 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
14 April 2000Ad 31/03/00--------- £ si 40032@1=40032 £ ic 1001633/1041665 (2 pages)
14 April 2000Ad 31/03/00--------- £ si 40032@1=40032 £ ic 1001633/1041665 (2 pages)
17 November 1999Accounts made up to 3 July 1999 (16 pages)
17 November 1999Accounts made up to 3 July 1999 (16 pages)
17 November 1999Accounts made up to 3 July 1999 (16 pages)
18 April 1999Ad 02/10/98--------- £ si 304200@1 (5 pages)
18 April 1999Ad 02/10/98--------- £ si 624998@1 (2 pages)
18 April 1999Ad 01/02/99--------- £ si 10000@1 (3 pages)
18 April 1999Return made up to 24/03/99; full list of members (6 pages)
18 April 1999Ad 10/12/98--------- £ si 62433@1 (4 pages)
18 April 1999Ad 10/12/98--------- £ si 62433@1 (4 pages)
18 April 1999£ nc 2000/937500 05/08/98 (1 page)
18 April 1999£ nc 2000/937500 05/08/98 (1 page)
18 April 1999Ad 02/10/98--------- £ si 304200@1 (5 pages)
18 April 1999Ad 02/10/98--------- £ si 624998@1 (2 pages)
18 April 1999Return made up to 24/03/99; full list of members (6 pages)
18 April 1999£ nc 937500/1500000 01/10/98 (1 page)
18 April 1999Ad 01/02/99--------- £ si 10000@1 (3 pages)
18 April 1999£ nc 937500/1500000 01/10/98 (1 page)
29 March 1999Registered office changed on 29/03/99 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page)
29 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 March 1999Registered office changed on 29/03/99 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page)
20 February 1999Particulars of mortgage/charge (8 pages)
20 February 1999Particulars of mortgage/charge (8 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 11 north parade north road southall middlesex UB1 2LF (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 11 north parade north road southall middlesex UB1 2LF (1 page)
13 May 1998Company name changed anoovish & associates LIMITED\certificate issued on 13/05/98 (2 pages)
13 May 1998Company name changed anoovish & associates LIMITED\certificate issued on 13/05/98 (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
24 March 1998Incorporation (13 pages)
24 March 1998Incorporation (13 pages)