Company NameWilson And Smith Ltd
Company StatusDissolved
Company Number08132851
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameL1Quid Beverages Limited

Business Activity

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

Directors

Director NameMr Richard Paul Hopkinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Mount Street
Manchester
M4 4DE
Director NameMr Dale Eric John O'Brien
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPeter House Suite 707 Oxford Street
Manchester
Lancashire
M1 5AN
Director NameMr Dale Obrien
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Suite 707 Oxford Street
Manchester
Lancashire
M1 5AN
Director NameMrs Rebecca Jane Hopkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(12 months after company formation)
Appointment Duration6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Mount Street
Manchester
M4 4DE

Location

Registered Address23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rebecca Hopkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£117,000
Cash£25,000

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Termination of appointment of Rebecca Jane Hopkinson as a director on 1 January 2014 (1 page)
14 April 2014Termination of appointment of Rebecca Jane Hopkinson as a director on 1 January 2014 (1 page)
14 April 2014Termination of appointment of Rebecca Jane Hopkinson as a director on 1 January 2014 (1 page)
12 February 2014Appointment of Mr Richard Paul Hopkinson as a director on 12 February 2014 (2 pages)
12 February 2014Appointment of Mr Richard Paul Hopkinson as a director on 12 February 2014 (2 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
2 September 2013Registered office address changed from Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN on 2 September 2013 (1 page)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
17 July 2013Termination of appointment of Dale Eric John O'brien as a director on 1 June 2013 (1 page)
17 July 2013Termination of appointment of Dale Eric John O'brien as a director on 1 June 2013 (1 page)
17 July 2013Termination of appointment of Dale Eric John O'brien as a director on 1 June 2013 (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Appointment of Mrs Rebecca Jane Hopkinson as a director on 1 July 2013 (2 pages)
5 July 2013Appointment of Mrs Rebecca Jane Hopkinson as a director on 1 July 2013 (2 pages)
5 July 2013Termination of appointment of Dale Obrien as a director on 1 July 2013 (1 page)
5 July 2013Termination of appointment of Dale Obrien as a director on 1 July 2013 (1 page)
5 July 2013Appointment of Mrs Rebecca Jane Hopkinson as a director on 1 July 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Termination of appointment of Dale Obrien as a director on 1 July 2013 (1 page)
3 July 2013Registered office address changed from 1 the Craggs Country Business Centre Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 1 the Craggs Country Business Centre Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 1 the Craggs Country Business Centre Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 3 July 2013 (2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed L1QUID beverages LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed L1QUID beverages LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
29 August 2012Change of name notice (2 pages)
29 August 2012Change of name notice (2 pages)
15 August 2012Registered office address changed from Mansfield Chambers 17 st. Anns Square Manchester M2 7PW United Kingdom on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from Mansfield Chambers 17 st. Anns Square Manchester M2 7PW United Kingdom on 15 August 2012 (2 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)