Company NamePAWS Here Limited
Company StatusDissolved
Company Number04781949
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJason Nigel Manders
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleDirector Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address14 Crookes Road
Broomhill
Sheffield
S10 5BB
Secretary NameRoy Michael Manders
NationalityBritish
StatusClosed
Appointed10 March 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address16 Delta Close
Chobham
Surrey
GU24 8QH
Secretary NameJenny Victoria Manders
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Frickley Road
Nether Green
Sheffield
S11 7EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0114 2665432
Telephone regionSheffield

Location

Registered Address1 Vincent House
149 Solly Street
Sheffield
S1 4BB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Shareholders

100 at £1J. Manders
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,764
Cash£303
Current Liabilities£11,568

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
20 August 2015Registered office address changed from 14 Crookes Road Broomhill Sheffield South Yorkshire S10 5BB to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 14 Crookes Road Broomhill Sheffield South Yorkshire S10 5BB to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 20 August 2015 (1 page)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Jason Nigel Manders on 30 May 2010 (2 pages)
2 June 2010Director's details changed for Jason Nigel Manders on 30 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 August 2008Amended accounts made up to 30 June 2006 (6 pages)
19 August 2008Amended accounts made up to 30 June 2006 (6 pages)
14 August 2008Return made up to 30/05/07; full list of members (3 pages)
14 August 2008Return made up to 30/05/07; full list of members (3 pages)
14 August 2008Return made up to 30/05/08; full list of members (3 pages)
14 August 2008Return made up to 30/05/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
1 July 2008Registered office changed on 01/07/2008 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 September 2006Return made up to 30/05/06; full list of members (6 pages)
26 September 2006Return made up to 30/05/06; full list of members (6 pages)
21 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
23 June 2003Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 1ST fl harvester house 37 peter street manchester lancashire M2 5GB (1 page)
23 June 2003Registered office changed on 23/06/03 from: 1ST fl harvester house 37 peter street manchester lancashire M2 5GB (1 page)
23 June 2003Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Incorporation (16 pages)
30 May 2003Incorporation (16 pages)