Coxwold
York
YO61 4AA
Director Name | Mr Jason Michael Marsay |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station House Coxwold York YO61 4AA |
Secretary Name | Mr Jason Michael Marsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | Station House Coxwold York YO61 4AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | marsayelectrical.com |
---|---|
Telephone | 01347 868618 |
Telephone region | Easingwold |
Registered Address | The Old Station House Coxwold York North Yorkshire YO61 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Coxwold |
Ward | Raskelf & White Horse |
50 at £1 | Helen Louise Marsay 50.00% Ordinary B |
---|---|
50 at £1 | Jason Michael Marsay 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£164,060 |
Cash | £631 |
Current Liabilities | £174,724 |
Latest Accounts | 31 March 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2008 | Delivered on: 10 April 2008 Satisfied on: 11 October 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Change of share class name or designation (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Satisfaction of charge 1 in full (1 page) |
11 October 2013 | Satisfaction of charge 1 in full (1 page) |
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Secretary's details changed for Mr Jason Michael Marsay on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Secretary's details changed for Mr Jason Michael Marsay on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Secretary's details changed for Mr Jason Michael Marsay on 6 July 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS England on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS England on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS England on 9 May 2011 (2 pages) |
5 May 2011 | Company name changed marsay properties LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Company name changed marsay properties LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Change of name notice (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Jason Michael Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Helen Louise Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Jason Michael Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Jason Michael Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Helen Louise Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Jason Michael Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Jason Michael Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Helen Louise Marsay on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Jason Michael Marsay on 2 July 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / jason marsay / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / helen marsay / 07/07/2009 (2 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Director and secretary's change of particulars / jason marsay / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / helen marsay / 07/07/2009 (2 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Memorandum and Articles of Association (27 pages) |
9 October 2007 | Memorandum and Articles of Association (27 pages) |
2 October 2007 | Company name changed j & m marsay LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed j & m marsay LIMITED\certificate issued on 02/10/07 (2 pages) |
31 August 2007 | Return made up to 02/07/07; no change of members
|
31 August 2007 | Return made up to 02/07/07; no change of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
19 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 September 2003 | Ad 02/07/03-02/07/03 £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 September 2003 | Ad 02/07/03-02/07/03 £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (31 pages) |
2 July 2003 | Incorporation (31 pages) |