Company NameSweetchuck Productions Limited
Company StatusDissolved
Company Number07680798
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Craig Green
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address19 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA
Director NameMr Dominic John Vince
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleArtist/Writer
Country of ResidenceUnited Kingdom
Correspondence Address19 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA

Contact

Websitewww.thelasthurrah.co.uk/
Email address[email protected]

Location

Registered Address19 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Shareholders

50 at £1Craig Green
50.00%
Ordinary
50 at £1Dominic Vince
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,356
Cash£18
Current Liabilities£17,853

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from 28 Bond Street Hebden Bridge West Yorkshire HX7 7DE United Kingdom on 13 July 2012 (1 page)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from 28 Bond Street Hebden Bridge West Yorkshire HX7 7DE United Kingdom on 13 July 2012 (1 page)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)