Company NameEmily's Traditional Sweet & Chocolate Shop Ltd
Company StatusDissolved
Company Number10641570
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Samantha Wright
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsecar Heritage Centre Wath Road
Elsecar
Barnsley
S74 8HJ
Director NameMr Paul David Self
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsecar Heritage Centre Wath Road
Elsecar
Barnsley
S74 8HJ

Location

Registered AddressElsecar Heritage Centre Wath Road
Elsecar
Barnsley
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (1 page)
13 April 2019Previous accounting period shortened from 28 February 2020 to 31 March 2019 (1 page)
13 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2018Notification of Samantha Wright as a person with significant control on 1 March 2017 (2 pages)
19 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 December 2017Registered office address changed from 42 Sough Hall Avenue Thorpe Hesley Rotherham S61 2QG England to Elsecar Heritage Centre Wath Road Elsecar Barnsley S74 8HJ on 1 December 2017 (1 page)
1 December 2017Cessation of Paul Self as a person with significant control on 27 February 2017 (1 page)
1 December 2017Termination of appointment of Paul Self as a director on 1 November 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Registered office address changed from 42 Sough Hall Avenue Thorpe Hesley Rotherham S61 2QG England to Elsecar Heritage Centre Wath Road Elsecar Barnsley S74 8HJ on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Paul Self as a director on 1 November 2017 (1 page)
1 December 2017Cessation of Paul Self as a person with significant control on 27 February 2017 (1 page)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)