Company NameS & C Collectables Ltd
Company StatusDissolved
Company Number08998539
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carol Mercer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Stephen Paul Mercer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

700 at £1Stephen Paul Mercer
70.00%
Ordinary B
50 at £1Carol Mercer
5.00%
Ordinary A
50 at £1Stephen Paul Mercer
5.00%
Ordinary A
200 at £1Carol Mercer
20.00%
Ordinary C

Financials

Year2014
Net Worth£19,230
Cash£1,000
Current Liabilities£10,180

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
14 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
14 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
20 April 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(5 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(34 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(34 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(5 pages)