Marston
York
North Yorkshire
YO26 7NH
Director Name | Mr John Harford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Millers Croft Copmanthorpe York North Yorkshire YO2 3TW |
Director Name | Mr Stuart Roy Payne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn House Ripon Road, Killinghall Harrogate HG3 2AY |
Director Name | Mr Stephen Kenneth Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Philip Lynes |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Mosaic Print Management LTD 75.00% Ordinary |
---|---|
25 at £1 | Philip Lynes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,950 |
Cash | £5,013 |
Current Liabilities | £37,891 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (3 pages) |
15 November 2019 | Termination of appointment of Stephen Kenneth Smith as a director on 13 November 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
21 February 2018 | Change of details for Mosaic Print Management Ltd as a person with significant control on 20 November 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
15 March 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
15 March 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Philip Lynes as a director on 14 November 2016 (1 page) |
10 January 2017 | Termination of appointment of Philip Lynes as a director on 14 November 2016 (1 page) |
23 November 2016 | Registration of charge 069296190001, created on 18 November 2016 (35 pages) |
23 November 2016 | Registration of charge 069296190002, created on 18 November 2016 (35 pages) |
23 November 2016 | Registration of charge 069296190001, created on 18 November 2016 (35 pages) |
23 November 2016 | Registration of charge 069296190002, created on 18 November 2016 (35 pages) |
15 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
15 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Stephen Kenneth Smith on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Stephen Kenneth Smith on 1 February 2016 (2 pages) |
28 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
3 September 2014 | Director's details changed for Mr Philip Lynes on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Philip Lynes on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Philip Lynes on 2 September 2014 (2 pages) |
20 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
20 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 February 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
28 February 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Appointment of Mr Philip Lynes as a director (2 pages) |
2 July 2012 | Appointment of Mr Philip Lynes as a director (2 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Termination of appointment of John Harford as a director (1 page) |
24 May 2012 | Termination of appointment of John Harford as a director (1 page) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
20 April 2011 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for John Harford on 10 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Harford on 10 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
20 April 2010 | Director's details changed for Mr Anthony Stephen Gill on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Anthony Stephen Gill on 20 April 2010 (2 pages) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 July 2009 (1 page) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 July 2009 (1 page) |
25 October 2009 | Termination of appointment of Stuart Payne as a director (2 pages) |
25 October 2009 | Termination of appointment of Stuart Payne as a director (2 pages) |
10 June 2009 | Incorporation (15 pages) |
10 June 2009 | Incorporation (15 pages) |