Company NameShopfit Solutions Limited
Company StatusDissolved
Company Number07139816
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMs Louise Jane Parker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShopfit Solutions Limited Morton Stokes
Stubley Lane
Dronfield
Derbyshire
S18 1PF
Director NameMr Andrew Terence Holland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Callywhite Lane Industrial Estate
Callywhite Lane
Dronfield
S18 2XR

Contact

Websitewww.shofitsolutions.co.uk

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 £1Louise Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,845
Cash£980
Current Liabilities£52,588

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 May 2013Liquidators statement of receipts and payments to 12 March 2013 (11 pages)
25 May 2013Liquidators' statement of receipts and payments to 12 March 2013 (11 pages)
25 May 2013Liquidators' statement of receipts and payments to 12 March 2013 (11 pages)
21 March 2012Registered office address changed from Station Farm Bakewell Road Hassop Derbyshire DE45 1NW on 21 March 2012 (2 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Statement of affairs with form 4.19 (6 pages)
21 March 2012Appointment of a voluntary liquidator (2 pages)
21 March 2012Registered office address changed from Station Farm Bakewell Road Hassop Derbyshire DE45 1NW on 21 March 2012 (2 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Statement of affairs with form 4.19 (6 pages)
21 March 2012Appointment of a voluntary liquidator (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 May 2011Registered office address changed from Morton Stokes Gunstones Site Stubley Lane Dronfield Derbyshire S18 1PF on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Morton Stokes Gunstones Site Stubley Lane Dronfield Derbyshire S18 1PF on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Morton Stokes Gunstones Site Stubley Lane Dronfield Derbyshire S18 1PF on 9 May 2011 (2 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(3 pages)
17 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 November 2010 (2 pages)
12 November 2010Appointment of Ms Louise Jane Parker as a director (3 pages)
12 November 2010Appointment of Ms Louise Jane Parker as a director (3 pages)
8 November 2010Termination of appointment of Andrew Holland as a director (2 pages)
8 November 2010Termination of appointment of Andrew Holland as a director (2 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)