Company NameThe Wetroom (Dore) Ltd
Company StatusDissolved
Company Number07480058
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Roy Stuart Taylor
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Horton View
Kirk Sandall
Doncaster
South Yorkshire
DN3 1SD

Contact

Websitethewetroom.com
Email address[email protected]
Telephone0114 3274468
Telephone regionSheffield

Location

Registered Address28 - 30
Causeway Head Road Dore
Sheffield
South Yorkshire
S17 3DT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

1 at £1Roy Stuart Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£143
Cash£18,115
Current Liabilities£79,431

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2015Application to strike the company off the register (4 pages)
1 July 2015Application to strike the company off the register (4 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from 23 Horton View Kirk Sandall Doncaster South Yorkshire DN3 1SD England on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 23 Horton View Kirk Sandall Doncaster South Yorkshire DN3 1SD England on 25 May 2011 (1 page)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)