Company NameMarsay Electrical Limited
Company StatusDissolved
Company Number04818761
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesJ & M Marsay Limited and Marsay Properties Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Helen Louise Marsay
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station House
Coxwold
York
YO61 4AA
Director NameMr Jason Michael Marsay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station House
Coxwold
York
YO61 4AA
Secretary NameMr Jason Michael Marsay
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleElectrician
Correspondence AddressStation House Coxwold
York
YO61 4AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemarsayelectrical.com
Telephone01347 868618
Telephone regionEasingwold

Location

Registered AddressThe Old Station House
Coxwold
York
North Yorkshire
YO61 4AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCoxwold
WardRaskelf & White Horse

Shareholders

50 at £1Helen Louise Marsay
50.00%
Ordinary B
50 at £1Jason Michael Marsay
50.00%
Ordinary A

Financials

Year2014
Net Worth-£164,060
Cash£631
Current Liabilities£174,724

Accounts

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

Charges

3 April 2008Delivered 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

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(6 pages)
12 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(6 pages)
12 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(6 pages)
27 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(6 pages)
27 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Change of share class name or designation (2 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Change of share class name or designation (2 pages)
11 October 2013Satisfaction of charge 1 in full (1 page)
11 October 2013Satisfaction of charge 1 in full (1 page)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(6 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(6 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 July 2012Secretary's details changed for Mr Jason Michael Marsay on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
6 July 2012Secretary's details changed for Mr Jason Michael Marsay on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Jason Michael Marsay on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
9 May 2011Registered 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 2011Registered 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 2011Registered 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 2011Company name changed marsay properties LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
5 May 2011Change of name notice (2 pages)
5 May 2011Change of name notice (2 pages)
5 May 2011Company name changed marsay properties LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Secretary's details changed for Jason Michael Marsay on 2 July 2010 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Jason Michael Marsay on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Helen Louise Marsay on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Jason Michael Marsay on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Jason Michael Marsay on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Jason Michael Marsay on 2 July 2010 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Jason Michael Marsay on 2 July 2010 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mrs Helen Louise Marsay on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Helen Louise Marsay on 2 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
7 July 2009Director and secretary's change of particulars / jason marsay / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / helen marsay / 07/07/2009 (2 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Director and secretary's change of particulars / jason marsay / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / helen marsay / 07/07/2009 (2 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 02/07/08; full list of members (4 pages)
7 July 2008Return made up to 02/07/08; full list of members (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Memorandum and Articles of Association (27 pages)
9 October 2007Memorandum and Articles of Association (27 pages)
2 October 2007Company name changed j & m marsay LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed j & m marsay LIMITED\certificate issued on 02/10/07 (2 pages)
31 August 2007Return made up to 02/07/07; no change of members
  • 363(287) ‐ Registered office changed on 31/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2007Return made up to 02/07/07; no change of members
  • 363(287) ‐ Registered office changed on 31/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 02/07/06; full list of members (7 pages)
19 July 2006Return made up to 02/07/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 02/07/05; full list of members (7 pages)
18 August 2005Return made up to 02/07/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 02/07/04; full list of members (7 pages)
16 July 2004Return made up to 02/07/04; full list of members (7 pages)
19 September 2003Ad 02/07/03-02/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2003Ad 02/07/03-02/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
2 July 2003Incorporation (31 pages)
2 July 2003Incorporation (31 pages)