Guiseley
Leeds
West Yorkshire
LS20 8NR
Director Name | Mrs Gillian Eileen Marchbank |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2019(12 years after company formation) |
Appointment Duration | 3 months (closed 10 December 2019) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Sizers Court Sizers Court Yeadon Leeds LS19 7DP |
Director Name | Mr Roger Everitt Marchbank |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | overglasses.net |
---|---|
Telephone | 0800 1693760 |
Telephone region | Freephone |
Registered Address | Overglasses Limited Sizers Court Henshaw Lane Yeadon Leeds LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2019 | Application to strike the company off the register (1 page) |
5 September 2019 | Notification of Gillian Eileen Marchbank as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Roger Everitt Marchbank as a director on 5 September 2019 (1 page) |
5 September 2019 | Appointment of Mrs Gillian Eileen Marchbank as a director on 5 September 2019 (2 pages) |
5 September 2019 | Cessation of Roger Everitt Marchbank as a person with significant control on 28 May 2019 (1 page) |
15 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
2 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 November 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
20 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from insight vision LIMITED sizers court, henshaw lane, yeadon, leeds LS19 7DP (1 page) |
14 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from insight vision LIMITED sizers court, henshaw lane, yeadon, leeds LS19 7DP (1 page) |
14 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
8 September 2009 | Memorandum and Articles of Association (17 pages) |
8 September 2009 | Memorandum and Articles of Association (17 pages) |
4 September 2009 | Company name changed insight vision LIMITED\certificate issued on 04/09/09 (2 pages) |
4 September 2009 | Company name changed insight vision LIMITED\certificate issued on 04/09/09 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New secretary appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New secretary appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
19 September 2007 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
24 August 2007 | Incorporation (15 pages) |
24 August 2007 | Incorporation (15 pages) |