Company NameStay Frosty Beachwear Limited
Company StatusDissolved
Company Number07432051
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameMortgage Acquisitions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nick Watson
StatusClosed
Appointed13 August 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressFairbourne The Close
Rose Valley
Brentwood
Essex
CM14 4JA
Director NameMr Nick Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairbourne The Close, Rose Valley
Brentwood
CM14 4JA
Director NameMr Trevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LZ
Secretary NameMrs Maureen Bernadette Pothecary
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LX
Director NameMr Craig Alexander Milton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LZ
Director NameMr Eoin McKevitt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LZ

Contact

Websitewww.marchhomes.co.uk

Location

Registered AddressCenturion House
West Road
Weybridge
Surrey
KT13 0LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
19 July 2017Termination of appointment of Trevor John Pothecary as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Nick Watson as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Trevor John Pothecary as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Eoin Mckevitt as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Eoin Mckevitt as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Nick Watson as a director on 18 July 2017 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 October 2016Termination of appointment of Craig Alexander Milton as a director on 13 October 2016 (1 page)
18 October 2016Termination of appointment of Craig Alexander Milton as a director on 13 October 2016 (1 page)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
(4 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
(4 pages)
2 June 2014Registered office address changed from Centurion House West Road Weybridge Surrey KT13 0LX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Centurion House West Road Weybridge Surrey KT13 0LX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Centurion House West Road Weybridge Surrey KT13 0LX on 2 June 2014 (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
19 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
19 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2013Appointment of Mr Nick Watson as a secretary (2 pages)
13 August 2013Appointment of Mr Nick Watson as a secretary (2 pages)
13 August 2013Termination of appointment of Maureen Pothecary as a secretary (1 page)
13 August 2013Termination of appointment of Maureen Pothecary as a secretary (1 page)
23 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 300
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 300
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 300
(3 pages)
1 July 2013Appointment of Mr Craig Alexander Milton as a director (2 pages)
1 July 2013Appointment of Mr Craig Alexander Milton as a director (2 pages)
28 June 2013Appointment of Mr Eoin Mckevitt as a director (2 pages)
28 June 2013Appointment of Mr Eoin Mckevitt as a director (2 pages)
9 April 2013Company name changed mortgage acquisitions LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed mortgage acquisitions LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Director's details changed for Mr Trevor John Pothecary on 25 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Trevor John Pothecary on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 January 2013Registered office address changed from White Gates March Road Weybridge Surrey KT13 8XA England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from White Gates March Road Weybridge Surrey KT13 8XA England on 25 January 2013 (1 page)
24 January 2013Secretary's details changed for Mrs Maureen Bernadette Pothecary on 1 April 2012 (1 page)
24 January 2013Secretary's details changed for Mrs Maureen Bernadette Pothecary on 1 April 2012 (1 page)
24 January 2013Secretary's details changed for Mrs Maureen Bernadette Pothecary on 1 April 2012 (1 page)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
14 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
14 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
14 March 2011Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD United Kingdom on 14 March 2011 (1 page)
8 November 2010Incorporation (44 pages)
8 November 2010Incorporation (44 pages)