Company NameE And V Housley Limited
Company StatusDissolved
Company Number04609162
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameDiane Lesley Housley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleNewsagent
Correspondence AddressStrathearn
9 Kildonan
Edinbane
Isle Of Skye
IV51 9PU
Scotland
Secretary NameMartin Housley
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStrathearn
9 Kildonan
Edinbane
Isle Of Skye
IV51 9PU
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWestons Chartered Accountants
Queen's Buildings
55 Queen Street Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£56,127
Cash£16,986
Current Liabilities£62,697

Accounts

Latest Accounts17 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Total exemption small company accounts made up to 17 December 2006 (6 pages)
20 March 2008Prev sho from 30/09/2007 to 17/12/2006 (1 page)
18 February 2008Application for striking-off (1 page)
1 March 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/07
(7 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Return made up to 05/12/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 05/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 December 2003Return made up to 05/12/03; full list of members (6 pages)
4 March 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
4 March 2003Ad 17/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 December 2002Registered office changed on 13/12/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
13 December 2002Secretary resigned (2 pages)
13 December 2002Director resigned (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
5 December 2002Incorporation (14 pages)