Company NameSugar Mouse Luxury Confectionery Ltd
Company StatusDissolved
Company Number07317776
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Iain Keith Buckle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 17 March 2020)
RoleActuary
Country of ResidenceEngland
Correspondence Address2 Central Buildings
Market Place Easingwold
York
North Yorkshire
YO61 3AB
Director NameMrs Angela Marie Spencer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleSweet Shop Owner
Country of ResidenceEngland
Correspondence AddressHadleigh House 69 Long Street
Easingwold
York
YO61 3HY
Director NameMiss Molly Jayne Hamilton Spencer
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2016)
RoleSweet Shop Director
Country of ResidenceEngland
Correspondence Address2 Central Buildings
Market Place Easingwold
York
North Yorkshire
YO61 3AB

Contact

Websitewww.sugar-mouse.co.uk/
Telephone01347 822818
Telephone regionEasingwold

Location

Registered Address2 Central Buildings
Market Place Easingwold
York
North Yorkshire
YO61 3AB
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

1 at £1Angela Marie Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,680
Cash£303
Current Liabilities£10,667

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
22 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
23 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 June 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 June 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
9 December 2016Termination of appointment of Angela Marie Spencer as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Molly Jayne Hamilton Spencer as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Angela Marie Spencer as a director on 30 November 2016 (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Termination of appointment of Molly Jayne Hamilton Spencer as a director on 30 November 2016 (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
5 November 2016Appointment of Mr Iain Keith Buckle as a director on 5 November 2016 (2 pages)
5 November 2016Appointment of Mr Iain Keith Buckle as a director on 5 November 2016 (2 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 December 2012Appointment of Miss Molly Jayne Hamilton Spencer as a director (2 pages)
6 December 2012Registered office address changed from 23 Chapel Street Easingwold York North Yorkshire YO61 3AE England on 6 December 2012 (1 page)
6 December 2012Appointment of Miss Molly Jayne Hamilton Spencer as a director (2 pages)
6 December 2012Registered office address changed from 23 Chapel Street Easingwold York North Yorkshire YO61 3AE England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 23 Chapel Street Easingwold York North Yorkshire YO61 3AE England on 6 December 2012 (1 page)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
6 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
27 July 2011Director's details changed for Mrs Angela Marie Spencer on 16 July 2011 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Mrs Angela Marie Spencer on 16 July 2011 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)