Company NameBoutique To You Ltd
Company StatusDissolved
Company Number06290575
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSharon Maria Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleRetailer/Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands Business Centre Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
Secretary NameBeryl Sinclair
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address78 Gilmour Street
Thornaby
Stockton-On-Tees
TS17 6JR

Contact

Websitewww.boutiquetoyou.co.uk/
Telephone08443577645
Telephone regionUnknown

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

80 at £1Sharon Williams
80.00%
Ordinary
20 at £1Gary Vance
20.00%
Ordinary

Financials

Year2014
Net Worth-£8,096
Current Liabilities£16,727

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
11 February 2015Termination of appointment of Beryl Sinclair as a secretary on 1 May 2014 (1 page)
11 February 2015Termination of appointment of Beryl Sinclair as a secretary on 1 May 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 100.00
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Sharon Maria Williams on 1 November 2009 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Sharon Maria Williams on 1 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 4 cookgate, nunthorpe middlesbrough cleveland TS7 0LP (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 July 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2007Incorporation (14 pages)