Company NameOLDS Stoves Limited
Company StatusDissolved
Company Number06137704
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameWolds Stoves Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Spencer Sykes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCarr Farm
Lingholm Lane
Lebberston
North Yorkshire
YO11 3PG
Director NameMrs Kate Sykes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Farm Lingholme Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PG
Secretary NameKate Jowett
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCarr Farm
Lingholm Lane
Lebberston
North Yorkshire
YO11 3PG
Secretary NameMiss Carly Mansfield
StatusResigned
Appointed01 August 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2012)
RoleCompany Director
Correspondence Address3 Cowlings Close
Hunmanby
North Yorkshire
YO14 0ND
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.woldsstoves.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£39,363
Cash£25,811
Current Liabilities£366,235

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Charges

19 September 2011Delivered on: 22 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
22 January 2018Application to strike the company off the register (3 pages)
8 November 2017Registered office address changed from First 40 Norwood Beverley East Yorkshire HU17 9EY England to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG to First 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page)
8 November 2017Registered office address changed from First 40 Norwood Beverley East Yorkshire HU17 9EY England to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG to First 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 29 December 2015 (7 pages)
27 April 2017Total exemption small company accounts made up to 29 December 2015 (7 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 115
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 6 March 2015
  • GBP 115
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 6 March 2015
  • GBP 115
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 115
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS to Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG on 29 April 2015 (1 page)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS to Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG on 29 April 2015 (1 page)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
7 January 2015Previous accounting period extended from 29 August 2014 to 31 December 2014 (1 page)
7 January 2015Previous accounting period extended from 29 August 2014 to 31 December 2014 (1 page)
5 August 2014Company name changed wolds stoves LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
5 August 2014Company name changed wolds stoves LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
10 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
22 November 2012Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED United Kingdom on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED United Kingdom on 22 November 2012 (2 pages)
24 September 2012Termination of appointment of Carly Mansfield as a secretary on 24 September 2012 (1 page)
24 September 2012Termination of appointment of Carly Mansfield as a secretary on 24 September 2012 (1 page)
20 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(9 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(9 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5
(3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Miss Carly Mansfield on 4 March 2011 (2 pages)
5 April 2011Secretary's details changed for Miss Carly Mansfield on 4 March 2011 (2 pages)
5 April 2011Director's details changed for Mrs Kate Sykes on 4 March 2011 (2 pages)
5 April 2011Director's details changed for Mrs Kate Sykes on 4 March 2011 (2 pages)
5 April 2011Secretary's details changed for Miss Carly Mansfield on 4 March 2011 (2 pages)
5 April 2011Director's details changed for Mrs Kate Sykes on 4 March 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 August 2010Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page)
19 August 2010Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page)
16 August 2010Appointment of Mrs Kate Sykes as a director (2 pages)
16 August 2010Appointment of Mrs Kate Sykes as a director (2 pages)
13 August 2010Termination of appointment of Kate Jowett as a secretary (1 page)
13 August 2010Appointment of Miss Carly Mansfield as a secretary (1 page)
13 August 2010Termination of appointment of Kate Jowett as a secretary (1 page)
13 August 2010Appointment of Miss Carly Mansfield as a secretary (1 page)
2 July 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 2 July 2010 (1 page)
24 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
24 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
13 February 2009Ad 16/10/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
13 February 2009Ad 16/10/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 October 2008Registered office changed on 23/10/2008 from wolds stoves scarborough road foxholes YO25 8QE (1 page)
23 October 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from wolds stoves scarborough road foxholes YO25 8QE (1 page)
23 October 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
17 October 2008Return made up to 05/03/08; full list of members (3 pages)
17 October 2008Return made up to 05/03/08; full list of members (3 pages)
16 October 2008Appointment terminated director wildman & battell LIMITED (1 page)
16 October 2008Appointment terminated secretary same-day company services LIMITED (1 page)
16 October 2008Appointment terminated secretary same-day company services LIMITED (1 page)
16 October 2008Appointment terminated director wildman & battell LIMITED (1 page)
19 September 2007Ad 22/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Ad 22/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
5 March 2007Incorporation (11 pages)
5 March 2007Incorporation (11 pages)