OVER THE TOP MARQUEES (UK) LTD
Overview
| Company Name | OVER THE TOP MARQUEES (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07710064 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OVER THE TOP MARQUEES (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| LAMBER HEY LIMITED | Aug 04, 2011 | Aug 04, 2011 |
| RET FARM MAINTENANCE LIMITED | Jul 19, 2011 | Jul 19, 2011 |
What are the latest accounts for OVER THE TOP MARQUEES (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for OVER THE TOP MARQUEES (UK) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Joseph Daniel Robinson as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||||||
Registered office address changed from * Hutton House Dale Road Sheriff Hutton York YO60 6RZ England* on Mar 26, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jul 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed lamber hey LIMITED\certificate issued on 22/11/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Joseph Daniel Robinson as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Harry Thomas Robinson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susan Cleaver as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||||||
Registered office address changed from * Castle View Main Street Sheriff Hutton York North Yorkshire YO60 6SS England* on Nov 21, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Barry Cleaver as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Barry Keith Cleaver as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Susan Jennifer Ruth Cleaver as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susan Thompson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robin Thompson as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom* on Oct 26, 2011 | 1 pages | AD01 | ||||||||||||||
Who are the officers of OVER THE TOP MARQUEES (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Harry Thomas | Director | Venn Hill Milton Abbot PL19 0NY Tavistock 12 England | England | British | Director | 173835000001 | ||||
| CLEAVER, Barry Keith | Director | Main Street Sheriff Hutton YO60 6SS York Castle View North Yorkshire England | England | British | Director | 150097060001 | ||||
| CLEAVER, Susan Jennifer Ruth | Director | Dale Road Sheriff Hutton YO60 6RZ York Hutton House England | England | English | Director | 97478420001 | ||||
| ROBINSON, Joseph Daniel | Director | Venn Hill Milton Abbot PL19 0NY Tavistock 12 England | England | English | Director | 173835190001 | ||||
| THOMPSON, Robin Edward | Director | Melbourne Drive Sutton Under Whitestonecliffe YO7 2PR Thirsk Karelia United Kingdom | England | British | Director | 84899010002 | ||||
| THOMPSON, Susan | Director | Melbourne Drive Sutton Under Whitestonecliffe YO7 2PR Thirsk Karelia United Kingdom | England | British | Director | 161678820001 |
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