Company NameSilky Soles Ltd
Company StatusDissolved
Company Number07228414
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date6 September 2017 (6 years, 7 months ago)

Directors

Director NameJennifer Susan Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address21a Sandygate Road
Crosspool
Sheffield
South Yorkshire
S10 5NG
Director NameMr David Thirtle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Sandygate Road
Crosspool
Sheffield
S10 5NG
Director NameRichard David Thirtle
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Sandygate Road
Crosspool
Sheffield
S10 5NG

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
9 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (13 pages)
9 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (13 pages)
11 September 2015Liquidators statement of receipts and payments to 4 July 2015 (12 pages)
11 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (12 pages)
11 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (12 pages)
11 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (13 pages)
9 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (13 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (13 pages)
9 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (13 pages)
5 August 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
5 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (11 pages)
5 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (11 pages)
5 August 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
7 September 2012Liquidators' statement of receipts and payments to 4 July 2012 (11 pages)
7 September 2012Liquidators statement of receipts and payments to 4 July 2012 (11 pages)
7 September 2012Liquidators statement of receipts and payments to 4 July 2012 (11 pages)
7 September 2012Liquidators' statement of receipts and payments to 4 July 2012 (11 pages)
12 July 2011Registered office address changed from 21a Sandygate Road Crosspool Sheffield South Yorkshire S10 5NG United Kingdom on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 21a Sandygate Road Crosspool Sheffield South Yorkshire S10 5NG United Kingdom on 12 July 2011 (2 pages)
11 July 2011Appointment of a voluntary liquidator (2 pages)
11 July 2011Appointment of a voluntary liquidator (2 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2011Statement of affairs with form 4.19 (7 pages)
11 July 2011Statement of affairs with form 4.19 (7 pages)
4 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 200
(4 pages)
4 March 2011Resolutions
  • RES13 ‐ Allot shares at par value 14/01/2011
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 200
(4 pages)
4 March 2011Resolutions
  • RES13 ‐ Allot shares at par value 14/01/2011
(3 pages)
3 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
3 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
20 April 2010Incorporation (36 pages)
20 April 2010Incorporation (36 pages)