Thorlby
Skipton
North Yorkshire
BD23 3LL
Director Name | Mr Martin Richard Alton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsel House Belton Road Silsden West Yorkshire BD20 0EE |
Director Name | Mr Simon Michael Alton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsel House Belton Road Silsden West Yorkshire BD20 0EE |
Secretary Name | Martin Richard Alton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | Marsel House Belton Road Silsden West Yorkshire BD20 0EE |
Secretary Name | Joanne Marie Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange Thorlby Skipton North Yorkshire BD23 3LL |
Website | glasses4eyes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 658012 |
Telephone region | Keighley |
Registered Address | Marsel House Belton Road Silsden Keighley West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
100 at £1 | Marsel Display Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,543 |
Current Liabilities | £28,543 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Termination of appointment of Joanne Alton as a secretary (1 page) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Registered office address changed from the Grange, Thorlby Skipton North Yorkshire BD23 3LL on 22 March 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 December 2009 | Appointment of Simon Michael Alton as a director (3 pages) |
11 December 2009 | Appointment of Martin Richard Alton as a director (3 pages) |
11 December 2009 | Appointment of Martin Richard Alton as a secretary (5 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 March 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
5 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
5 August 2005 | Incorporation (15 pages) |