Ilkley
West Yorkshire
LS29 8DX
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Website | mseyewear.com |
---|
Registered Address | 30 North Street Keighley BD21 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Marcus Wayne Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,951 |
Cash | £20,362 |
Current Liabilities | £42,996 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
30 June 2010 | Delivered on: 7 July 2010 Persons entitled: Barclays 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. Outstanding |
---|---|
29 October 2008 | Delivered on: 31 October 2008 Satisfied on: 2 July 2010 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full guarantee charges with payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged by the company see image for full details. Fully Satisfied |
29 October 2008 | Delivered on: 31 October 2008 Satisfied on: 2 July 2010 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
---|---|
11 December 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 March 2016 | Director's details changed for Marcus Wayne Smith on 1 March 2016 (2 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 July 2013 | Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP on 31 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 May 2011 | Registered office address changed from Royal House Market Place Redditch B98 8AA on 26 May 2011 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Marcus Wayne Smith on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Marcus Wayne Smith on 1 October 2009 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 October 2008 | Appointment terminated secretary kevin brewer (1 page) |
26 September 2008 | Incorporation (16 pages) |