Company NameSpotty Dog Tackle Limited
Company StatusDissolved
Company Number04715747
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameCheryl Boyer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address12 Rowen Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DX
Director NameMr Richard Kenneth Boyer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 06 January 2015)
RoleFishing Tackle
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameLouise Fleur Boyer
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Castlemartin
Ingleby Barwick
Stockton
Cleveland
TS17 5BA
Director NamePaul Richard Boyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 August 2011)
RoleProduction Supervisor
Country of ResidenceEngland
Correspondence Address12 Rowen Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DX
Secretary NamePaul Richard Boyer
NationalityBritish
StatusResigned
Appointed28 March 2005(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 August 2011)
RoleProduction Supervisor
Country of ResidenceEngland
Correspondence Address15 Yarm Lane
Stockton On Tees
Teesside
TS18 3DR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.spottydogtackle.com

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Richard Kenneth Boyer
50.00%
Ordinary
25 at £1Cheryl Boyer
25.00%
Ordinary
25 at £1Kenneth Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,763
Cash£15,897
Current Liabilities£132,202

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Liquidators statement of receipts and payments to 4 September 2014 (25 pages)
6 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (25 pages)
6 October 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
6 October 2014Liquidators statement of receipts and payments to 4 September 2014 (25 pages)
6 October 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
6 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (25 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
2 November 2012Registered office address changed from 15 Yarm Lane Stockton on Tees Teesside TS18 3DR on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 15 Yarm Lane Stockton on Tees Teesside TS18 3DR on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 15 Yarm Lane Stockton on Tees Teesside TS18 3DR on 2 November 2012 (2 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Statement of affairs with form 4.19 (6 pages)
1 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2012Statement of affairs with form 4.19 (6 pages)
1 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(4 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(4 pages)
25 March 2012Termination of appointment of Paul Richard Boyer as a secretary on 26 August 2011 (1 page)
25 March 2012Termination of appointment of Paul Richard Boyer as a director on 26 August 2011 (1 page)
25 March 2012Termination of appointment of Paul Richard Boyer as a secretary on 26 August 2011 (1 page)
25 March 2012Termination of appointment of Paul Richard Boyer as a director on 26 August 2011 (1 page)
16 March 2012Appointment of Mr Richard Kenneth Boyer as a director on 26 August 2011 (2 pages)
16 March 2012Appointment of Mr Richard Kenneth Boyer as a director on 26 August 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Secretary's details changed for Paul Richard Boyer on 28 March 2010 (1 page)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Cheryl Boyer on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Cheryl Boyer on 28 March 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Paul Richard Boyer on 28 March 2010 (2 pages)
9 April 2010Secretary's details changed for Paul Richard Boyer on 28 March 2010 (1 page)
9 April 2010Director's details changed for Paul Richard Boyer on 28 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 28/03/06; full list of members (3 pages)
27 April 2006Return made up to 28/03/06; full list of members (3 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 June 2005Particulars of mortgage/charge (4 pages)
1 June 2005Particulars of mortgage/charge (4 pages)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
7 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
29 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)