Company NameSweety Gouda UK Ltd
Company StatusDissolved
Company Number04819282
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameRonald De Jong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressS-Gravenbroekseweg
51 2811 Gb
Reeuwyk
The Netherlands
Secretary NameInge De Jong
NationalityDutch
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressS-Gravenbroekseweg
51 2811 Gb
Reeuwyk
The Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIngledene House
Regent Street
Pocklington
York
YO42 2QL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Financials

Year2014
Cash£4,319
Current Liabilities£4,319

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
4 December 2006Application for striking-off (1 page)
13 November 2006Return made up to 16/09/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 July 2003Registered office changed on 14/07/03 from: 20-22 bedford row london WC1R 4JS (1 page)
11 July 2003Registered office changed on 11/07/03 from: 21 st thomas street bristol BS1 6JS (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)