Company NameEPA Eyewear Limited
Company StatusDissolved
Company Number05528633
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Graeme Stuart Alton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThorlby Grange
Thorlby
Skipton
North Yorkshire
BD23 3LL
Director NameMr Martin Richard Alton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsel House Belton Road
Silsden
West Yorkshire
BD20 0EE
Director NameMr Simon Michael Alton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsel House Belton Road
Silsden
West Yorkshire
BD20 0EE
Secretary NameMartin Richard Alton
NationalityBritish
StatusClosed
Appointed01 December 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressMarsel House Belton Road
Silsden
West Yorkshire
BD20 0EE
Secretary NameJoanne Marie Alton
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange
Thorlby
Skipton
North Yorkshire
BD23 3LL

Contact

Websiteglasses4eyes.co.uk
Email address[email protected]
Telephone01535 658012
Telephone regionKeighley

Location

Registered AddressMarsel House Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

100 at £1Marsel Display Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,543
Current Liabilities£28,543

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 September 2010Termination of appointment of Joanne Alton as a secretary (1 page)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
22 March 2010Registered office address changed from the Grange, Thorlby Skipton North Yorkshire BD23 3LL on 22 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Appointment of Simon Michael Alton as a director (3 pages)
11 December 2009Appointment of Martin Richard Alton as a director (3 pages)
11 December 2009Appointment of Martin Richard Alton as a secretary (5 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 September 2008Return made up to 05/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 September 2007Return made up to 05/08/07; no change of members (6 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 March 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
5 September 2006Return made up to 05/08/06; full list of members (7 pages)
5 August 2005Incorporation (15 pages)