Company NamePoppleton Contracts Limited
Company StatusDissolved
Company Number02837528
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)
Previous NamesShieldsubmit Company Limited and Poppleton Decorating Company Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Jonathon George Ward Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2012)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2/3 Roebuck Terrace
Askern
Doncaster
South Yorkshire
DN6 0JH
Director NameMelville John Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory Main Street
Authorpe
Louth
Lincolnshire
LN11 8PF
Secretary NameGeorge Bernard Shaw
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1994)
RoleSecretary
Correspondence AddressHildegard Station Road
Norton
Doncaster
South Yorkshire
DN6 9HH
Director NameBen Andrew Douglas Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1994)
RoleAccountant
Correspondence Address53 Kelsey Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 7QA
Director NameGeorge Bernard Shaw
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1996)
RoleCompany Director
Correspondence AddressHildegard Station Road
Norton
Doncaster
South Yorkshire
DN6 9HH
Secretary NameBen Andrew Douglas Martin
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 March 1996)
RoleCompany Director
Correspondence Address53 Kelsey Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 7QA
Director NameJonathan George Ward Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleContracts Management
Correspondence AddressColour Corner Station Road
Askern
Doncaster
South Yorkshire
DN6 0JA
Director NameMelville John Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 February 2009)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address4 Park Lane
Burton Waters
Lincoln
LN1 2WP
Secretary NameMelville John Smith
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressCrow Wood Lodge
Osberton
Worksop
Nottinghamshire
S81 0UF
Secretary NameMs Judith Helen Smith
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brantingham Gardens
Bawtry
Doncaster
DN10 6XJ
Secretary NameJonathan George Ward Smith
NationalityBritish
StatusResigned
Appointed17 October 2002(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 2009)
RoleCompany Director
Correspondence Address22 Headingly Road
Norton
Doncaster
Yorkshire
DN6 9NE
Secretary NameMelville John Smith
NationalityBritish
StatusResigned
Appointed16 February 2009(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Lane
Burton Waters
Lincoln
LN1 2WP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199 at 1Poppleton (Uk) Limited
66.11%
Ordinary
100 at 1Jonathan George Ward Smith
33.22%
Ordinary
1 at 1Jamie Page
0.33%
Ordinary
1 at 1Melville John Smith
0.33%
Ordinary

Financials

Year2014
Net Worth£182,024
Cash£59,719
Current Liabilities£121,159

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
7 February 2011Statement of affairs with form 4.19 (9 pages)
7 February 2011Statement of affairs with form 4.19 (9 pages)
7 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-31
(1 page)
7 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2011Appointment of a voluntary liquidator (1 page)
7 February 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Registered office address changed from 47,Grove Street Retford Notts. DN22 6LA on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 47,Grove Street Retford Notts. DN22 6LA on 24 January 2011 (2 pages)
23 September 2010Termination of appointment of Melville Smith as a secretary (1 page)
23 September 2010Termination of appointment of Melville Smith as a secretary (1 page)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Appointment terminated secretary jonathan smith (1 page)
7 September 2009Return made up to 19/07/09; full list of members (4 pages)
7 September 2009Appointment Terminated Secretary jonathan smith (1 page)
7 September 2009Return made up to 19/07/09; full list of members (4 pages)
6 July 2009Memorandum and Articles of Association (15 pages)
6 July 2009Memorandum and Articles of Association (15 pages)
2 July 2009Company name changed poppleton decorating company LIMITED\certificate issued on 02/07/09 (2 pages)
2 July 2009Company name changed poppleton decorating company LIMITED\certificate issued on 02/07/09 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 April 2009Secretary appointed melville john smith (1 page)
24 April 2009Director appointed jonathon george ward smith (1 page)
24 April 2009Appointment Terminated Director melville smith (1 page)
24 April 2009Director appointed jonathon george ward smith (1 page)
24 April 2009Secretary appointed melville john smith (1 page)
24 April 2009Appointment terminated director melville smith (1 page)
21 November 2008Return made up to 19/07/08; full list of members (4 pages)
21 November 2008Return made up to 19/07/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 300/301\ (2 pages)
17 April 2008Ad 01/02/08 gbp si 1@1=1 gbp ic 300/301 (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Return made up to 19/07/07; no change of members (6 pages)
6 August 2007Return made up to 19/07/07; no change of members (6 pages)
22 November 2006Return made up to 19/07/06; full list of members (6 pages)
22 November 2006Return made up to 19/07/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 December 2005Return made up to 19/07/05; full list of members (6 pages)
2 December 2005Return made up to 19/07/05; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 November 2005Ad 16/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
15 November 2005Ad 16/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 August 2004Return made up to 19/07/04; full list of members (6 pages)
6 August 2004Return made up to 19/07/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2003Return made up to 19/07/03; full list of members (6 pages)
24 October 2003Return made up to 19/07/03; full list of members (6 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 August 2002Return made up to 19/07/02; full list of members (6 pages)
30 August 2002Return made up to 19/07/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Ad 30/07/01--------- £ si 1@1=1 £ ic 199/200 (2 pages)
8 August 2001Ad 30/07/01--------- £ si 1@1=1 £ ic 199/200 (2 pages)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Return made up to 19/07/99; no change of members (4 pages)
12 August 1999Return made up to 19/07/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 19/07/98; no change of members (4 pages)
25 September 1998Return made up to 19/07/98; no change of members (4 pages)
3 February 1998Ad 16/12/96--------- £ si 99@1 (3 pages)
3 February 1998Return made up to 19/07/97; full list of members (6 pages)
3 February 1998Ad 16/12/96--------- £ si 99@1 (3 pages)
3 February 1998Return made up to 19/07/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
7 August 1996Return made up to 19/07/96; no change of members (4 pages)
7 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 August 1995Return made up to 19/07/95; no change of members (4 pages)
16 August 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 July 1993Incorporation (9 pages)
19 July 1993Incorporation (9 pages)