Company NameSweet Innovations Limited
Company StatusDissolved
Company Number07393705
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Steve Angle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleManaging Directopr
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene House Regent Street
Pocklington
York
YO42 2QL

Contact

Websiteright-angle-sales.co.uk

Location

Registered AddressIngledene House Regent Street
Pocklington
York
YO42 2QL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Shareholders

1 at £1Right Angle Marketing (York) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£213,224
Current Liabilities£213,224

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 July 2011Delivered on: 22 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any documents and the goods,any monies which may from time to time become payable under all or any of the insurance policies comprised in the goods.
Outstanding
16 June 2011Delivered on: 18 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2011Delivered on: 9 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
6 August 2016Satisfaction of charge 1 in full (5 pages)
6 August 2016Satisfaction of charge 3 in full (4 pages)
6 August 2016Satisfaction of charge 3 in full (4 pages)
6 August 2016Satisfaction of charge 1 in full (5 pages)
6 August 2016Satisfaction of charge 2 in full (5 pages)
6 August 2016Satisfaction of charge 2 in full (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Steve Angle on 4 December 2012 (2 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Steve Angle on 4 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Steve Angle on 4 December 2012 (2 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
23 January 2012Registered office address changed from Richmond House Victoria Rd Pocklington York Yorkshire YO422BZ England on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Richmond House Victoria Rd Pocklington York Yorkshire YO422BZ England on 23 January 2012 (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 October 2010Incorporation (22 pages)
1 October 2010Incorporation (22 pages)