Company NamePoggy's Limited
Company StatusDissolved
Company Number03086381
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date11 May 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Christopher Francis Ward
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address342 Foxhill Road
Foxhill
Sheffield
S6 1BN
Director NameSandra Anne Ward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleAccountants Assistant
Correspondence Address20 Don Avenue
Wharncliffe Side
Sheffield
S35 0DH
Secretary NameMr Christopher Francis Ward
NationalityBritish
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address342 Foxhill Road
Foxhill
Sheffield
S6 1BN

Location

Registered AddressUnit 22 Hillsborough Barracks
Sheffield
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
4 December 1998Application for striking-off (1 page)
21 September 1998Accounts for a small company made up to 31 March 1998 (1 page)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1996Ad 03/01/96--------- £ si 7491@1=7491 £ ic 9/7500 (2 pages)
6 February 1996Particulars of contract relating to shares (4 pages)
31 January 1996Memorandum and Articles of Association (11 pages)
31 January 1996Registered office changed on 31/01/96 from: 27 hill top road grenoside sheffield S30 3PE (1 page)
31 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1996£ nc 9/50000 03/01/96 (1 page)
3 October 1995Accounting reference date notified as 31/03 (1 page)
1 August 1995Incorporation (18 pages)