Company NameParties Of Sorts Limited
Company StatusDissolved
Company Number07936897
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NameBattery Hq Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jon Grant Reynolds
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressKelham House Kelham Street
Doncaster
DN1 3RE
Director NameMr Brian Matthew O'Sullivan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ashton Farm
4 High Street Braithwell
Rotherham
South Yorkshire
S66 7AL
Director NameMilitary Training Limited (Corporation)
StatusResigned
Appointed06 February 2012(same day as company formation)
Correspondence AddressKelham House Kelham Street
Doncaster
DN1 3RE

Location

Registered AddressUnit 1 Ashton Farm
4 High Street Braithwell
Rotherham
South Yorkshire
S66 7AL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBraithwell
WardTickhill & Wadsworth
Built Up AreaBraithwell
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Matthew O'sullivan
50.00%
Ordinary
1 at £1Jon Grant Reynolds
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (4 pages)
8 March 2016Application to strike the company off the register (4 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
18 October 2013Company name changed battery hq LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Company name changed battery hq LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 2
(6 pages)
8 October 2013Appointment of Brian Matthew O'sullivan as a director (3 pages)
8 October 2013Appointment of Brian Matthew O'sullivan as a director (3 pages)
8 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 2
(6 pages)
4 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 September 2013Termination of appointment of Military Training Limited as a director (1 page)
20 September 2013Termination of appointment of Military Training Limited as a director (1 page)
20 September 2013Registered office address changed from Kelham House Kelham Street Doncaster DN1 3RE England on 20 September 2013 (1 page)
20 September 2013Appointment of Mr Brian Matthew O'sullivan as a director (2 pages)
20 September 2013Registered office address changed from Kelham House Kelham Street Doncaster DN1 3RE England on 20 September 2013 (1 page)
20 September 2013Appointment of Mr Brian Matthew O'sullivan as a director (2 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2012Incorporation (25 pages)
6 February 2012Incorporation (25 pages)