OVER THE TOP MARQUEES (UK) LTD

OVER THE TOP MARQUEES (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOVER THE TOP MARQUEES (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07710064
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OVER THE TOP MARQUEES (UK) LTD?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is OVER THE TOP MARQUEES (UK) LTD located?

    Registered Office Address
    12 Venn Hill
    Milton Abbot
    PL19 0NY Tavistock
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OVER THE TOP MARQUEES (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    LAMBER HEY LIMITEDAug 04, 2011Aug 04, 2011
    RET FARM MAINTENANCE LIMITEDJul 19, 2011Jul 19, 2011

    What are the latest accounts for OVER THE TOP MARQUEES (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for OVER THE TOP MARQUEES (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Joseph Daniel Robinson as a director on Aug 01, 2016

    1 pagesTM01

    Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on Aug 20, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Jul 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 220
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Jul 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 220
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Registered office address changed from * Hutton House Dale Road Sheriff Hutton York YO60 6RZ England* on Mar 26, 2014

    1 pagesAD01

    Annual return made up to Jul 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 220
    SH01

    Certificate of change of name

    Company name changed lamber hey LIMITED\certificate issued on 22/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2012

    Change company name resolution on Nov 01, 2012

    RES15
    change-of-nameNov 22, 2012

    Change of name by resolution

    NM01

    Appointment of Mr Joseph Daniel Robinson as a director

    2 pagesAP01

    Appointment of Mr Harry Thomas Robinson as a director

    2 pagesAP01

    Termination of appointment of Susan Cleaver as a director

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2012

    2 pagesAA

    Registered office address changed from * Castle View Main Street Sheriff Hutton York North Yorkshire YO60 6SS England* on Nov 21, 2012

    1 pagesAD01

    Termination of appointment of Barry Cleaver as a director

    1 pagesTM01

    Annual return made up to Jul 19, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Barry Keith Cleaver as a director

    2 pagesAP01

    Appointment of Mrs Susan Jennifer Ruth Cleaver as a director

    2 pagesAP01

    Termination of appointment of Susan Thompson as a director

    1 pagesTM01

    Termination of appointment of Robin Thompson as a director

    1 pagesTM01

    Registered office address changed from * Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom* on Oct 26, 2011

    1 pagesAD01

    Who are the officers of OVER THE TOP MARQUEES (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Harry Thomas
    Venn Hill
    Milton Abbot
    PL19 0NY Tavistock
    12
    England
    Director
    Venn Hill
    Milton Abbot
    PL19 0NY Tavistock
    12
    England
    EnglandBritishDirector173835000001
    CLEAVER, Barry Keith
    Main Street
    Sheriff Hutton
    YO60 6SS York
    Castle View
    North Yorkshire
    England
    Director
    Main Street
    Sheriff Hutton
    YO60 6SS York
    Castle View
    North Yorkshire
    England
    EnglandBritishDirector150097060001
    CLEAVER, Susan Jennifer Ruth
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    England
    Director
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    England
    EnglandEnglishDirector97478420001
    ROBINSON, Joseph Daniel
    Venn Hill
    Milton Abbot
    PL19 0NY Tavistock
    12
    England
    Director
    Venn Hill
    Milton Abbot
    PL19 0NY Tavistock
    12
    England
    EnglandEnglishDirector173835190001
    THOMPSON, Robin Edward
    Melbourne Drive
    Sutton Under Whitestonecliffe
    YO7 2PR Thirsk
    Karelia
    United Kingdom
    Director
    Melbourne Drive
    Sutton Under Whitestonecliffe
    YO7 2PR Thirsk
    Karelia
    United Kingdom
    EnglandBritishDirector84899010002
    THOMPSON, Susan
    Melbourne Drive
    Sutton Under Whitestonecliffe
    YO7 2PR Thirsk
    Karelia
    United Kingdom
    Director
    Melbourne Drive
    Sutton Under Whitestonecliffe
    YO7 2PR Thirsk
    Karelia
    United Kingdom
    EnglandBritishDirector161678820001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0