Company NameLittle Shop Of Plaster Limited
Company StatusDissolved
Company Number03569274
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 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 NameEarl Malcolm Hyman
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12a Terenure Road West
Terenure Dublin
6w Eire
Irish
Director NameNatalie Belinda Hyman
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12a Terenure Road West
Terenure Dublin
6w Eire
Irish
Secretary NameNatalie Belinda Hyman
NationalityIrish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12a Terenure Road West
Terenure Dublin
6w Eire
Irish
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
29 March 2000Application for striking-off (1 page)
10 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
1 June 1999Return made up to 22/05/99; full list of members (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Ad 22/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Incorporation (18 pages)