Company NameOne Umbrella Limited
Company StatusDissolved
Company Number07867745
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Richard Balmer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Rowick
Wakefield
West Yorkshire
WF2 9SY
Director NameMr Christopher Duggan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House
Intake Lane
Ossett
WF5 0RG

Contact

Websitewww.oneumbrella.co.uk

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Richard Balmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,946
Cash£9,589
Current Liabilities£65,618

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
1 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
20 June 2014Registered office address changed from 184 Horbury Road Wakefield West Yorkshire WF2 8BQ on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 184 Horbury Road Wakefield West Yorkshire WF2 8BQ on 20 June 2014 (2 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2014Statement of affairs with form 4.19 (5 pages)
11 June 2014Statement of affairs with form 4.19 (5 pages)
27 February 2014Director's details changed for Mr Chrisopher Duggan on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Chrisopher Duggan on 27 February 2014 (2 pages)
12 February 2014Registered office address changed from 6 the Rowick Wakefield West Yorkshire WF2 9SY United Kingdom on 12 February 2014 (1 page)
12 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Registered office address changed from 6 the Rowick Wakefield West Yorkshire WF2 9SY United Kingdom on 12 February 2014 (1 page)
12 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
11 December 2013Appointment of Mr Christopher Duggan as a director (2 pages)
11 December 2013Appointment of Mr Christopher Duggan as a director (2 pages)
3 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)