Company NamePadshare Ltd
Company StatusDissolved
Company Number06566758
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary David Hymanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 34 The Gallery
26 Blackfriars Street
Manchester
M3 5JS
Director NameMr Ian Waxman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Agecroft Road East
Prestwich
Manchester
M25 9RQ

Contact

Websitepadshare.co.uk
Telephone0161 8399654
Telephone regionManchester

Location

Registered Address16 - 18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Gary David Hymanson
50.00%
Ordinary
50 at £1Mr Ian Waxman
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,480
Cash£168
Current Liabilities£2,648

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
17 August 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 April 2021Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN England to 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE on 26 April 2021 (1 page)
9 April 2021Change of details for Fitton Business Agency Ltd as a person with significant control on 15 October 2020 (2 pages)
8 April 2021Termination of appointment of Ian Waxman as a director on 9 October 2020 (1 page)
27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 April 2020Registered office address changed from 74 Bridge Street Manchester M3 2RJ to Barnett House 53 Fountain Street Manchester M2 2AN on 27 April 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
31 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 June 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 May 2014Director's details changed for Mr Gary David Hymanson on 15 April 2014 (2 pages)
29 May 2014Director's details changed for Mr Gary David Hymanson on 15 April 2014 (2 pages)
29 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
16 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 15/04/09; full list of members (3 pages)
28 July 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2008Incorporation (10 pages)
15 April 2008Incorporation (10 pages)