Company NameWord For Word Live Limited
Company StatusDissolved
Company Number07268225
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Michael Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleDesigner
Country of ResidenceWarwickshire
Correspondence Address6 Daisy Road
Birmingham
B16 9GB
Director NameStefanie Viola Bell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceDerbyshire
Correspondence Address15 Eliot Road
Derby
Derbyshire
DE23 3FB
Director NameMr David Malcolm Child
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NameMr Eamonn Joseph Hunt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NG

Location

Registered Address16 Wigfull Road
Sheffield
S11 8RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

102 at £1David Child
25.00%
Ordinary A
102 at £1Eamonn Hunt
25.00%
Ordinary A
102 at £1John Bell
25.00%
Ordinary A
102 at £1Stefanie Bell
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,681

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 408
(5 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 408
(5 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 408
(5 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 408
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 408
(5 pages)
16 June 2014Director's details changed for John Michael Bell on 14 June 2014 (2 pages)
16 June 2014Director's details changed for John Michael Bell on 14 June 2014 (2 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 408
(5 pages)
8 April 2014Termination of appointment of Eamonn Hunt as a director (1 page)
8 April 2014Registered office address changed from 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG United Kingdom on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Eamonn Hunt as a director (1 page)
8 April 2014Registered office address changed from 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG United Kingdom on 8 April 2014 (1 page)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
28 May 2010Incorporation (26 pages)
28 May 2010Incorporation (26 pages)