Company NameWendy And Lynda Realisations Limited
Company StatusDissolved
Company Number04831713
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NamePerfectionery Limited

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 NameLynda Barber
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address35 Millhouses Lane
Sheffield
S7 2HA
Director NameWendy Dyson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleConfectioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Mawfa Avenue
Sheffield
S14 1AJ
Secretary NameLynda Barber
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address35 Millhouses Lane
Sheffield
S7 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0114 2661632
Telephone regionSheffield

Location

Registered Address35 Millhouses Lane
Sheffield
S7 2HA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at £1Lynda Barber
50.00%
Ordinary
50 at £1Wendy Dyson
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,562
Cash£4,051
Current Liabilities£16,125

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 September 2013Registered office address changed from 255 Sharrowvale Road Sheffield S11 8ZE on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 255 Sharrowvale Road Sheffield S11 8ZE on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 255 Sharrowvale Road Sheffield S11 8ZE on 5 September 2013 (1 page)
2 September 2013Company name changed perfectionery LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
(3 pages)
2 September 2013Company name changed perfectionery LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
(3 pages)
13 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-01
(1 page)
13 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-01
(1 page)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Wendy Dyson on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Lynda Barber on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Lynda Barber on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Wendy Dyson on 14 July 2010 (2 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 14/07/05; full list of members (2 pages)
30 August 2005Return made up to 14/07/05; full list of members (2 pages)
30 August 2005Location of register of members (1 page)
16 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2004Return made up to 14/07/04; full list of members (7 pages)
2 August 2004Return made up to 14/07/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 July 2003Registered office changed on 16/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (14 pages)
14 July 2003Incorporation (14 pages)