Company NameDirty Little Secret Limited
Company StatusDissolved
Company Number08023751
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Steven Day
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Andrew John Gillett
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Stephen John Rimmer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT

Location

Registered AddressXl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

33 at £0.01Andrew Gillett
33.00%
Ordinary
33 at £0.01Steve Rimmer
33.00%
Ordinary
33 at £0.01Steven Day
33.00%
Ordinary
-OTHER
1.00%
-

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
2 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
31 December 2014Liquidators' statement of receipts and payments to 15 December 2014 (9 pages)
31 December 2014Liquidators' statement of receipts and payments to 15 December 2014 (9 pages)
31 December 2014Liquidators statement of receipts and payments to 15 December 2014 (9 pages)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Statement of affairs with form 4.19 (5 pages)
31 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Registered office address changed from 7 Smithfield Shalesmoor Sheffield South Yorkshire S3 7AR United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 7 Smithfield Shalesmoor Sheffield South Yorkshire S3 7AR United Kingdom on 11 December 2013 (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
11 April 2013Director's details changed for Mr Andrew John Gillett on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Mr Andrew John Gillett on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Mr Andrew John Gillett on 1 January 2013 (2 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)