Company NameMarygold Cleaning Services Limited
Company StatusDissolved
Company Number04479844
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameFoster Oddy Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Philippa Ann Oddy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Mathew Patrick Oddy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John Mathew Patrick Oddy
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX

Contact

Websitewww.ascentisllp.com
Email address[email protected]
Telephone01943 603548
Telephone regionGuiseley

Location

Registered Address13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Philippa Oddy
100.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£257
Current Liabilities£872

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
14 March 2016Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
19 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 July 2013Director's details changed for Mrs Philippa Ann Oddy on 4 January 2013 (2 pages)
10 July 2013Director's details changed for Mrs Philippa Ann Oddy on 4 January 2013 (2 pages)
10 July 2013Director's details changed for Mrs Philippa Ann Oddy on 4 January 2013 (2 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
25 June 2013Amended accounts made up to 31 August 2012 (5 pages)
25 June 2013Amended accounts made up to 31 August 2012 (5 pages)
5 June 2013Termination of appointment of John Oddy as a secretary (1 page)
5 June 2013Termination of appointment of John Oddy as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Termination of appointment of John Oddy as a director (1 page)
30 May 2013Termination of appointment of John Oddy as a director (1 page)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Registered office address changed from Suite 25 6-8 York Place Leeds West Yorkshire LS1 2DS on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Suite 25 6-8 York Place Leeds West Yorkshire LS1 2DS on 14 February 2011 (1 page)
8 July 2010Director's details changed for Philippa Ann Oddy on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Philippa Ann Oddy on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Philippa Ann Oddy on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (1 page)
26 February 2010Secretary's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (1 page)
26 February 2010Director's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2009Director and secretary's change of particulars / john oddy / 22/04/2009 (1 page)
23 April 2009Director and secretary's change of particulars / john oddy / 22/04/2009 (1 page)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 August 2007Return made up to 18/06/07; full list of members (7 pages)
3 August 2007Return made up to 18/06/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 August 2006Return made up to 18/06/06; full list of members (7 pages)
9 August 2006Return made up to 18/06/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Registered office changed on 21/05/04 from: 24 far mead croft burley in wharfedale ilkley west yorkshire LS29 7RR (1 page)
21 May 2004Registered office changed on 21/05/04 from: 24 far mead croft burley in wharfedale ilkley west yorkshire LS29 7RR (1 page)
13 October 2003Return made up to 08/07/03; full list of members (7 pages)
13 October 2003Return made up to 08/07/03; full list of members (7 pages)
18 September 2003Memorandum and Articles of Association (12 pages)
18 September 2003Memorandum and Articles of Association (12 pages)
12 September 2003Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2003Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 September 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
9 September 2003Company name changed foster oddy LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed foster oddy LIMITED\certificate issued on 09/09/03 (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 July 2002Director resigned (1 page)
8 July 2002Incorporation (18 pages)
8 July 2002Incorporation (18 pages)