Marston (Uk) Limited

DataGardener
dissolved

Marston (uk) Limited

05632793Private Limited With Share Capital

C/O Auctions North West, Birch Mill Business Centre, Heywood Old Road, OL102QQ
Incorporated

23/11/2005

Company Age

20 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Marston (uk) Limited (05632793) is a private limited with share capital incorporated on 23/11/2005 (20 years old) and registered in heywood old road, OL102QQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 23/11/2005
OL102QQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Voluntary
Category:Gazette
Date:17-11-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Gazette Notice Voluntary
Category:Gazette
Date:30-06-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-08-2012
Legacy
Category:Mortgage
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Legacy
Category:Mortgage
Date:17-11-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2009
Legacy
Category:Annual Return
Date:08-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-09-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Annual Return
Date:20-03-2007
Legacy
Category:Officers
Date:17-01-2006
Legacy
Category:Officers
Date:17-01-2006
Legacy
Category:Address
Date:17-01-2006
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Officers
Date:23-11-2005
Incorporation Company
Category:Incorporation
Date:23-11-2005

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date27/08/2020
Filing Date27/11/2019
Latest Accounts30/11/2018

Trading Addresses

Birch Mill Business Centre, Heywood Old Road, Heywood, Lancashire, OL102QQ

Contact

C/O Auctions North West, Birch Mill Business Centre, Heywood Old Road, OL102QQ