Company NameMusicmart Limited
Company StatusDissolved
Company Number05784770
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NamePrintersmart UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Winston Shone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellthorne Lane
Ingbirchworth
Sheffield
S36 7GJ
Secretary NameLouise Shone
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Greenside
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PR

Location

Registered AddressUnit 6 Wakefield Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Shareholders

1 at £1Mr Keith Winston Shone
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
18 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 3 April 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 June 2008Return made up to 19/04/08; no change of members (6 pages)
9 June 2008Return made up to 19/04/08; no change of members (6 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 November 2007Company name changed printersmart uk LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed printersmart uk LIMITED\certificate issued on 28/11/07 (2 pages)
26 June 2007Return made up to 19/04/07; full list of members (6 pages)
26 June 2007Return made up to 19/04/07; full list of members (6 pages)
19 April 2007Registered office changed on 19/04/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
19 April 2007Registered office changed on 19/04/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
19 April 2006Incorporation (14 pages)
19 April 2006Incorporation (14 pages)