Company NameDubstop Limited
Company StatusDissolved
Company Number08781217
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Eethan Adam Parks
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cheetham Drive
Maltby
Rotherham
S66 8JS
Director NameMr Lee Blackett
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dawson Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7NW
Secretary NameMr Lee Blackett
StatusClosed
Appointed13 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address21 Dawson Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7NW

Location

Registered AddressUnit H 17 Prospect Road
Heeley
Sheffield
South Yorkshire
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

1 at £1Eethan Parks
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 February 2014Registered office address changed from 39 Cheetham Drive Maltby Rotherham S66 8JS England on 12 February 2014 (1 page)
13 January 2014Appointment of Mr Lee Blackett as a director (2 pages)
13 January 2014Appointment of Mr Lee Blackett as a secretary (2 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
(24 pages)