Total Documents | 329 |
---|
Total Pages | 1,763 |
---|
25 May 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates |
16 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 |
16 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
16 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
16 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 |
14 May 2020 | Voluntary strike-off action has been suspended |
12 March 2020 | Confirmation statement made on 2 March 2020 with updates |
28 January 2020 | First Gazette notice for voluntary strike-off |
21 January 2020 | Application to strike the company off the register |
17 January 2020 | Statement by Directors |
17 January 2020 | Statement of capital on 17 January 2020
|
17 January 2020 | Resolutions
|
17 January 2020 | Solvency Statement dated 31/12/19 |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
29 April 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 |
29 April 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates |
29 October 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 |
8 September 2017 | Change of details for Marr Holdings Limited as a person with significant control on 4 September 2017 |
8 September 2017 | Change of details for Marr Holdings Limited as a person with significant control on 4 September 2017 |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 |
27 April 2017 | Accounts for a dormant company made up to 20 August 2016 |
27 April 2017 | Accounts for a dormant company made up to 20 August 2016 |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates |
3 June 2016 | Full accounts made up to 22 August 2015 |
3 June 2016 | Full accounts made up to 22 August 2015 |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
1 February 2013 | Appointment of Claire Louise Harris as a secretary |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary |
1 February 2013 | Appointment of Claire Louise Harris as a secretary |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
19 July 2011 | Appointment of Helen Tyrrell as a secretary |
19 July 2011 | Appointment of Helen Tyrrell as a secretary |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
2 February 2011 | Termination of appointment of Philip Dutton as a director |
2 February 2011 | Termination of appointment of Philip Dutton as a director |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 |
23 June 2010 | Appointment of Stephen Peter Dando as a director |
23 June 2010 | Termination of appointment of Neil Preston as a director |
23 June 2010 | Termination of appointment of Neil Preston as a director |
23 June 2010 | Appointment of Stephen Peter Dando as a director |
31 March 2010 | Auditor's resignation |
31 March 2010 | Auditor's resignation |
11 March 2010 | Auditor's resignation |
11 March 2010 | Auditor's resignation |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
11 February 2010 | Full accounts made up to 22 August 2009 |
11 February 2010 | Full accounts made up to 22 August 2009 |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 |
26 March 2009 | Return made up to 28/02/09; full list of members |
26 March 2009 | Return made up to 28/02/09; full list of members |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 |
2 July 2008 | Director appointed edward michael bashforth |
2 July 2008 | Appointment terminated director deborah kemp |
2 July 2008 | Appointment terminated director deborah kemp |
2 July 2008 | Director appointed edward michael bashforth |
29 February 2008 | Return made up to 28/02/08; full list of members |
29 February 2008 | Return made up to 28/02/08; full list of members |
12 November 2007 | Director's particulars changed |
12 November 2007 | Director's particulars changed |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 |
19 October 2007 | New director appointed |
19 October 2007 | Director resigned |
19 October 2007 | New director appointed |
19 October 2007 | Director resigned |
1 March 2007 | Accounts for a dormant company made up to 19 August 2006 |
1 March 2007 | Accounts for a dormant company made up to 19 August 2006 |
28 February 2007 | Return made up to 28/02/07; full list of members |
28 February 2007 | Return made up to 28/02/07; full list of members |
1 December 2006 | New secretary appointed |
1 December 2006 | Secretary resigned |
1 December 2006 | New secretary appointed |
1 December 2006 | Secretary resigned |
20 October 2006 | Secretary's particulars changed |
20 October 2006 | Secretary's particulars changed |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
24 March 2006 | Director's particulars changed |
24 March 2006 | Director's particulars changed |
28 February 2006 | Return made up to 28/02/06; full list of members |
28 February 2006 | Return made up to 28/02/06; full list of members |
3 November 2005 | Secretary's particulars changed |
3 November 2005 | Secretary's particulars changed |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 |
22 March 2005 | Return made up to 28/02/05; full list of members |
22 March 2005 | Return made up to 28/02/05; full list of members |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 |
17 March 2004 | Return made up to 28/02/04; full list of members |
17 March 2004 | Return made up to 28/02/04; full list of members |
9 July 2003 | Director's particulars changed |
9 July 2003 | Director's particulars changed |
24 March 2003 | Return made up to 28/02/03; full list of members |
24 March 2003 | Return made up to 28/02/03; full list of members |
10 February 2003 | Full accounts made up to 17 August 2002 |
10 February 2003 | Full accounts made up to 17 August 2002 |
2 December 2002 | Director's particulars changed |
2 December 2002 | Director's particulars changed |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ |
4 October 2002 | Location of register of members |
4 October 2002 | Location of register of members |
2 September 2002 | New director appointed |
2 September 2002 | New director appointed |
21 August 2002 | New director appointed |
21 August 2002 | New director appointed |
21 August 2002 | Director resigned |
21 August 2002 | Director resigned |
9 July 2002 | Location of register of members (non legible) |
9 July 2002 | Location of register of members (non legible) |
27 June 2002 | Full accounts made up to 18 August 2001 |
27 June 2002 | Full accounts made up to 18 August 2001 |
10 May 2002 | New secretary appointed |
10 May 2002 | New secretary appointed |
10 May 2002 | Secretary resigned |
10 May 2002 | Secretary resigned |
2 May 2002 | Declaration of satisfaction of mortgage/charge |
2 May 2002 | Declaration of satisfaction of mortgage/charge |
24 April 2002 | Return made up to 28/02/02; full list of members |
24 April 2002 | Location of register of members |
24 April 2002 | Location of register of members |
24 April 2002 | Return made up to 28/02/02; full list of members |
24 April 2002 | Location of register of members |
24 April 2002 | Location of register of members |
17 April 2002 | New director appointed |
17 April 2002 | Director resigned |
17 April 2002 | New director appointed |
17 April 2002 | Director resigned |
11 February 2002 | Full accounts made up to 19 August 2000 |
11 February 2002 | Full accounts made up to 19 August 2000 |
26 April 2001 | Return made up to 28/02/01; full list of members |
26 April 2001 | Return made up to 28/02/01; full list of members |
6 November 2000 | Declaration of assistance for shares acquisition |
6 November 2000 | Declaration of assistance for shares acquisition |
6 November 2000 | Declaration of assistance for shares acquisition |
6 November 2000 | Declaration of assistance for shares acquisition |
27 October 2000 | Auditor's resignation |
27 October 2000 | Auditor's resignation |
10 July 2000 | New director appointed |
10 July 2000 | New director appointed |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 |
20 June 2000 | Secretary resigned |
20 June 2000 | New secretary appointed |
20 June 2000 | New secretary appointed |
20 June 2000 | Secretary resigned |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR |
16 April 2000 | Full accounts made up to 30 September 1999 |
16 April 2000 | Full accounts made up to 30 September 1999 |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 |
8 March 2000 | Return made up to 28/02/00; full list of members |
8 March 2000 | Return made up to 28/02/00; full list of members |
18 January 2000 | Director resigned |
18 January 2000 | Secretary resigned |
18 January 2000 | Secretary resigned |
18 January 2000 | Director resigned |
11 January 2000 | New secretary appointed |
11 January 2000 | New secretary appointed |
23 December 1999 | Declaration of assistance for shares acquisition |
23 December 1999 | Declaration of assistance for shares acquisition |
6 October 1999 | Full accounts made up to 30 November 1998 |
6 October 1999 | Full accounts made up to 30 November 1998 |
5 October 1999 | Particulars of mortgage/charge |
5 October 1999 | Particulars of mortgage/charge |
1 October 1999 | Director resigned |
1 October 1999 | Director resigned |
17 September 1999 | Declaration of satisfaction of mortgage/charge |
17 September 1999 | Declaration of satisfaction of mortgage/charge |
17 September 1999 | Declaration of satisfaction of mortgage/charge |
17 September 1999 | Declaration of satisfaction of mortgage/charge |
17 September 1999 | Declaration of satisfaction of mortgage/charge |
17 September 1999 | Declaration of satisfaction of mortgage/charge |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham buckinghamshire MK18 1GD |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham buckinghamshire MK18 1GD |
26 February 1999 | Secretary's particulars changed |
26 February 1999 | Return made up to 28/02/99; no change of members |
26 February 1999 | Return made up to 28/02/99; no change of members |
26 February 1999 | Secretary's particulars changed |
29 September 1998 | Full accounts made up to 30 November 1997 |
29 September 1998 | Full accounts made up to 30 November 1997 |
31 March 1998 | Return made up to 28/02/98; full list of members |
31 March 1998 | Return made up to 28/02/98; full list of members |
2 October 1997 | Full accounts made up to 30 November 1996 |
2 October 1997 | Full accounts made up to 30 November 1996 |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 June 1997 | Declaration of satisfaction of mortgage/charge |
6 April 1997 | Return made up to 28/02/97; no change of members
|
6 April 1997 | New secretary appointed |
6 April 1997 | New secretary appointed |
6 April 1997 | Return made up to 28/02/97; no change of members
|
1 May 1996 | Return made up to 28/02/96; no change of members |
1 May 1996 | Return made up to 28/02/96; no change of members |
26 April 1996 | Full accounts made up to 25 November 1995 |
26 April 1996 | Full accounts made up to 25 November 1995 |
21 March 1996 | Particulars of mortgage/charge |
21 March 1996 | Particulars of mortgage/charge |
18 March 1996 | New secretary appointed |
18 March 1996 | Secretary resigned;director resigned |
18 March 1996 | Accounting reference date shortened from 31/03 to 30/11 |
18 March 1996 | New director appointed |
18 March 1996 | Director resigned |
18 March 1996 | Registered office changed on 18/03/96 from: 156 tooley street london SE1 2NR |
18 March 1996 | Director resigned |
18 March 1996 | Registered office changed on 18/03/96 from: 156 tooley street london SE1 2NR |
18 March 1996 | Director resigned |
18 March 1996 | Accounting reference date shortened from 31/03 to 30/11 |
18 March 1996 | New director appointed |
18 March 1996 | Secretary resigned;director resigned |
18 March 1996 | New director appointed |
18 March 1996 | Director resigned |
18 March 1996 | New director appointed |
18 March 1996 | New secretary appointed |
11 March 1996 | Particulars of mortgage/charge |
11 March 1996 | Particulars of mortgage/charge |
26 January 1996 | Particulars of mortgage/charge |
26 January 1996 | Particulars of mortgage/charge |
18 August 1995 | New director appointed |
18 August 1995 | Director resigned |
18 August 1995 | New director appointed |
18 August 1995 | Director resigned |
2 August 1995 | Particulars of mortgage/charge |
2 August 1995 | Particulars of mortgage/charge |
6 July 1995 | Full accounts made up to 1 April 1995 |
6 July 1995 | Full accounts made up to 1 April 1995 |
6 July 1995 | Full accounts made up to 1 April 1995 |
24 May 1995 | Particulars of mortgage/charge |
24 May 1995 | Particulars of mortgage/charge |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
8 October 1994 | Full accounts made up to 2 April 1994 |
8 October 1994 | Full accounts made up to 2 April 1994 |
8 October 1994 | Full accounts made up to 2 April 1994 |
4 August 1992 | Company name changed oval (775) LIMITED\certificate issued on 04/08/92 |
4 August 1992 | Company name changed oval (775) LIMITED\certificate issued on 04/08/92 |