Company NameSweet Thyme Limited
Company StatusDissolved
Company Number05872131
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Glenn Boyce
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Netherswell Manor
Stow On The Wolds
Cheltenham
Gloucestershire
GL54 1JZ
Wales
Secretary NameMrs Judith Boyce
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleSecretary
Correspondence Address12 Netherswell Manor
Stow On The Wolds
Cheltenham
Gloucestershire
GL54 1JZ
Wales
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

10 at £1Andrew Glenn Boyce
20.00%
Ordinary A
10 at £1Dorothy Boyce
20.00%
Ordinary B
10 at £1James George Boyce
20.00%
Ordinary C Non Voting
10 at £1Judith Louise Boyce
20.00%
Ordinary A
10 at £1Trevor Stewart Boyce
20.00%
Ordinary B

Financials

Year2014
Net Worth-£37,649
Cash£25,632
Current Liabilities£72,763

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
5 February 2015Liquidators statement of receipts and payments to 17 January 2015 (14 pages)
5 February 2015Liquidators' statement of receipts and payments to 17 January 2015 (14 pages)
5 February 2015Liquidators' statement of receipts and payments to 17 January 2015 (14 pages)
19 March 2014Liquidators' statement of receipts and payments to 17 January 2014 (11 pages)
19 March 2014Liquidators statement of receipts and payments to 17 January 2014 (11 pages)
19 March 2014Liquidators' statement of receipts and payments to 17 January 2014 (11 pages)
31 January 2013Statement of affairs with form 4.19 (6 pages)
31 January 2013Appointment of a voluntary liquidator (1 page)
31 January 2013Appointment of a voluntary liquidator (1 page)
31 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2013Statement of affairs with form 4.19 (6 pages)
31 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Registered office address changed from 12 Netherswell Manor Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ England on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 12 Netherswell Manor Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ England on 22 January 2013 (2 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 50
(5 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 50
(5 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for Mrs Judith Boyce on 5 July 2011 (2 pages)
12 July 2011Secretary's details changed for Mrs Judith Boyce on 5 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Andrew Glenn Boyce on 5 July 2011 (2 pages)
12 July 2011Registered office address changed from 157 Highfields Park Drive Derby DE22 1BW United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 157 Highfields Park Drive Derby DE22 1BW United Kingdom on 12 July 2011 (1 page)
12 July 2011Director's details changed for Mr Andrew Glenn Boyce on 5 July 2011 (2 pages)
12 July 2011Secretary's details changed for Mrs Judith Boyce on 5 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Andrew Glenn Boyce on 5 July 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Memorandum and Articles of Association (13 pages)
15 July 2010Memorandum and Articles of Association (13 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 50
(4 pages)
22 June 2010Statement of company's objects (2 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 50
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 50
(4 pages)
22 June 2010Statement of company's objects (2 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / andrew boyce / 21/07/2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 157 highfields park drive broadway derby derbyshire DE22 1BW (1 page)
21 July 2009Registered office changed on 21/07/2009 from 157 highfields park drive broadway derby derbyshire DE22 1BW (1 page)
21 July 2009Secretary's change of particulars / judith boyce / 21/07/2009 (2 pages)
21 July 2009Director's change of particulars / andrew boyce / 21/07/2009 (2 pages)
21 July 2009Secretary's change of particulars / judith boyce / 21/07/2009 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 11/07/08; no change of members (6 pages)
26 August 2008Return made up to 11/07/08; no change of members (6 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 February 2008Registered office changed on 18/02/08 from: 23 beechwood park drive broadway derby DE22 1BF (1 page)
18 February 2008Registered office changed on 18/02/08 from: 23 beechwood park drive broadway derby DE22 1BF (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 94 saltergate chesterfield S40 1LG (1 page)
24 January 2007Registered office changed on 24/01/07 from: 94 saltergate chesterfield S40 1LG (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
11 July 2006Incorporation (11 pages)
11 July 2006Incorporation (11 pages)