Company NameResin Shop Limited
Company StatusDissolved
Company Number07698709
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date22 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mathew Scorgie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Elm Crescent Mosborough
Sheffield
S20 5AT
Director NameMark William Haythorne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brunts St
Mansfield
Nottinghamshire
NG18 1AX

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£11,553
Cash£1,152
Current Liabilities£34,818

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Final Gazette dissolved following liquidation (1 page)
22 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
16 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 September 2015Registered office address changed from 17 Brunts St Mansfield Nottinghamshire NG18 1AX to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from 17 Brunts St Mansfield Nottinghamshire NG18 1AX to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 23 September 2015 (2 pages)
22 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
(1 page)
22 September 2015Statement of affairs with form 4.19 (5 pages)
22 September 2015Statement of affairs with form 4.19 (5 pages)
22 September 2015Appointment of a voluntary liquidator (1 page)
22 September 2015Appointment of a voluntary liquidator (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Appointment of Mr Mathew Scorgie as a director on 29 December 2014 (2 pages)
22 January 2015Termination of appointment of Mark William Haythorne as a director on 29 December 2014 (1 page)
22 January 2015Appointment of Mr Mathew Scorgie as a director on 29 December 2014 (2 pages)
22 January 2015Termination of appointment of Mark William Haythorne as a director on 29 December 2014 (1 page)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)