Company NameSchmoo Ltd
Company StatusDissolved
Company Number06329942
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameYALP Drinks Ltd

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Laurence Michael Nair-Price
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19 Myrtle Crescent
Sheffield
S2 3HU
Secretary NameMr Laurence Michael Nair-Price
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Myrtle Crescent
Sheffield
S2 3HU
Director NameMiss Hayley Elizabeth Hadfield
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCroppergate
College Farm Lane
Linton
North Yorkshire
LS22 4HR

Contact

Websitewww.loveschmoo.co.uk

Location

Registered AddressAiredale House Suite 20
Kirkstall Road
Leeds
West Yorkshire
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

500 at £1Hayley Hadfield
50.00%
Ordinary
500 at £1Laurence Michael Nair-price
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,898
Current Liabilities£19,044

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Termination of appointment of Hayley Hadfield as a director (1 page)
6 July 2012Termination of appointment of Hayley Hadfield as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 August 2011Secretary's details changed for Laurence Michael Nair-Price on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
(5 pages)
15 August 2011Secretary's details changed for Laurence Michael Nair-Price on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Laurence Michael Nair-Price on 15 August 2011 (3 pages)
15 August 2011Director's details changed for Mr Laurence Michael Nair-Price on 15 August 2011 (3 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
(5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
(5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 January 2011Registered office address changed from C/O Schmoo Ltd Unit 3 Lockside Road Navigation Park Leeds West Yorkshire LS10 1EP on 11 January 2011 (1 page)
11 January 2011Registered office address changed from C/O Schmoo Ltd Unit 3 Lockside Road Navigation Park Leeds West Yorkshire LS10 1EP on 11 January 2011 (1 page)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from Yalp Drinks Limited, Navigation Park, Lockside Road Leeds West Yorkshire LS10 1EP on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Yalp Drinks Limited, Navigation Park, Lockside Road Leeds West Yorkshire LS10 1EP on 19 August 2010 (1 page)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed yalp drinks LTD\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(3 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed yalp drinks LTD\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(3 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Change of name notice (2 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
1 August 2007Incorporation (15 pages)
1 August 2007Incorporation (15 pages)