Company NameJoshua Luke Limited
Company StatusDissolved
Company Number05538173
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr William Bradley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(5 years after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMark Bradley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameMelanie Gina Warwick
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address303 Newman Road
Sheffield
S9 1LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,687
Cash£3,221
Current Liabilities£75,909

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved following liquidation (1 page)
2 April 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
2 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
22 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (12 pages)
22 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (12 pages)
22 February 2012Liquidators statement of receipts and payments to 21 December 2011 (12 pages)
12 January 2012Appointment of a voluntary liquidator (1 page)
12 January 2012Appointment of a voluntary liquidator (1 page)
12 January 2012Notice of ceasing to act as a voluntary liquidator (14 pages)
12 January 2012Notice of ceasing to act as a voluntary liquidator (14 pages)
23 November 2011Liquidators statement of receipts and payments to 8 November 2011 (12 pages)
23 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (12 pages)
23 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (12 pages)
23 November 2011Liquidators statement of receipts and payments to 8 November 2011 (12 pages)
17 November 2010Statement of affairs with form 4.19 (7 pages)
17 November 2010Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 17 November 2010 (2 pages)
17 November 2010Statement of affairs with form 4.19 (7 pages)
17 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2010Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 17 November 2010 (2 pages)
17 November 2010Appointment of a voluntary liquidator (1 page)
17 November 2010Appointment of a voluntary liquidator (1 page)
17 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-09
(1 page)
24 September 2010Appointment of Mr William Bradley as a director (2 pages)
24 September 2010Appointment of Mr William Bradley as a director (2 pages)
23 September 2010Termination of appointment of Mark Bradley as a director (1 page)
23 September 2010Termination of appointment of Mark Bradley as a director (1 page)
3 September 2010Director's details changed for Mark Bradley on 31 July 2010 (2 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1
(3 pages)
3 September 2010Director's details changed for Mark Bradley on 31 July 2010 (2 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1
(3 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 September 2009Return made up to 16/08/09; full list of members (3 pages)
28 September 2009Return made up to 16/08/09; full list of members (3 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Appointment terminated secretary melanie warwick (1 page)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2009Appointment Terminated Secretary melanie warwick (1 page)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2008Return made up to 16/08/08; full list of members (3 pages)
25 September 2008Return made up to 16/08/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page)
16 May 2008Registered office changed on 16/05/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page)
18 April 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
1 November 2007Return made up to 16/08/07; full list of members (2 pages)
1 November 2007Return made up to 16/08/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 16/08/06; full list of members (2 pages)
25 August 2006Return made up to 16/08/06; full list of members (2 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
16 August 2005Incorporation (17 pages)
16 August 2005Incorporation (17 pages)