London
EC4A 1AB
Secretary Name | Mr Daren Mark Burney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 days (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 days (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Rhylstone Moor Lane, Burley In Wharfedale Leeds West Yorkshire LS29 7AF |
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | 28 Southfield Road Burley In Wharfedale Leeds West Yorkshire LS29 7PB |
Secretary Name | James Harvey Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Rhylstone Moor Lane, Burley In Wharfedale Leeds West Yorkshire LS29 7AF |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Marlborough Mill (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,368,866 |
Cash | £283 |
Current Liabilities | £558,933 |
Latest Accounts | 25 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 March |
26 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2013 | Final Gazette dissolved following liquidation (1 page) |
26 April 2013 | Notice of move from Administration to Dissolution (18 pages) |
26 April 2013 | Notice of move from Administration to Dissolution on 15 April 2013 (18 pages) |
26 March 2013 | Administrator's progress report to 19 March 2013 (15 pages) |
26 March 2013 | Administrator's progress report to 19 March 2013 (15 pages) |
26 March 2013 | Notice of extension of period of Administration (1 page) |
26 March 2013 | Notice of extension of period of Administration (1 page) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
2 October 2012 | Administrator's progress report to 22 September 2012 (19 pages) |
2 October 2012 | Administrator's progress report to 22 September 2012 (19 pages) |
8 June 2012 | Notice of deemed approval of proposals (1 page) |
8 June 2012 | Notice of deemed approval of proposals (1 page) |
23 May 2012 | Statement of administrator's proposal (27 pages) |
23 May 2012 | Statement of administrator's proposal (27 pages) |
30 April 2012 | Statement of affairs with form 2.14B (6 pages) |
30 April 2012 | Statement of affairs with form 2.14B (6 pages) |
19 April 2012 | Termination of appointment of Robert David Whitton as a director on 10 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
3 April 2012 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages) |
19 March 2012 | Notice of appointment of receiver or manager (3 pages) |
19 March 2012 | Notice of appointment of receiver or manager (3 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
4 November 2011 | Accounts for a small company made up to 25 March 2011 (4 pages) |
4 November 2011 | Accounts for a small company made up to 25 March 2011 (4 pages) |
25 October 2011 | Company name changed rom capital (mills) LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed rom capital (mills) LIMITED\certificate issued on 25/10/11
|
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Accounts for a small company made up to 25 March 2010 (4 pages) |
20 May 2010 | Accounts for a small company made up to 25 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Robert David Whitton on 6 March 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Mr Daren Mark Burney on 6 March 2010 (1 page) |
25 April 2010 | Secretary's details changed for Mr Daren Mark Burney on 6 March 2010 (1 page) |
25 April 2010 | Director's details changed for Mr Daren Mark Burney on 6 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Robert David Whitton on 6 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Daren Mark Burney on 6 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Daren Mark Burney on 6 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Robert David Whitton on 6 March 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Mr Daren Mark Burney on 6 March 2010 (1 page) |
22 July 2009 | Accounts for a small company made up to 25 March 2009 (5 pages) |
22 July 2009 | Accounts for a small company made up to 25 March 2009 (5 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
5 June 2008 | Accounts for a small company made up to 25 March 2008 (5 pages) |
5 June 2008 | Accounts for a small company made up to 25 March 2008 (5 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
4 November 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
28 February 2007 | Company name changed marlborough mills LIMITED\certificate issued on 28/02/07 (2 pages) |
28 February 2007 | Company name changed marlborough mills LIMITED\certificate issued on 28/02/07 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Particulars of mortgage/charge (8 pages) |
21 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Full accounts made up to 25 March 2006 (10 pages) |
20 July 2006 | Full accounts made up to 25 March 2006 (10 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
27 January 2006 | Accounts for a small company made up to 25 March 2005 (4 pages) |
27 January 2006 | Accounts for a small company made up to 25 March 2005 (4 pages) |
28 February 2005 | Return made up to 06/03/05; full list of members (7 pages) |
28 February 2005 | Return made up to 06/03/05; full list of members (7 pages) |
26 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 January 2005 | Resolutions
|
22 January 2005 | Particulars of mortgage/charge (6 pages) |
22 January 2005 | Particulars of mortgage/charge (6 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: the estate flasby hall, flasby skipton north yorkshire BD23 3PX (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Accounts for a small company made up to 25 March 2004 (6 pages) |
18 January 2005 | New secretary appointed;new director appointed (3 pages) |
18 January 2005 | New secretary appointed;new director appointed (3 pages) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Auditors resignation re sect 394 (1 page) |
18 January 2005 | Auditors resignation re sect 394 (1 page) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: the estate flasby hall, flasby skipton north yorkshire BD23 3PX (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Accounts for a small company made up to 25 March 2004 (6 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 25 March 2003 (8 pages) |
28 January 2004 | Full accounts made up to 25 March 2003 (8 pages) |
13 October 2003 | Accounting reference date shortened from 31/03/04 to 25/03/03 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/03/04 to 25/03/03 (1 page) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: burley house burley in wharfdale west yorkshire LS29 7DZ (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: burley house burley in wharfdale west yorkshire LS29 7DZ (1 page) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
6 March 2003 | Incorporation (17 pages) |
6 March 2003 | Incorporation (17 pages) |