Company NameYumsh Snacks Ltd
Company StatusDissolved
Company Number08431835
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)

Business Activity

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

Director

Director NameMr Antony Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Contact

Websiteyumshsnacks.com
Email address[email protected]
Telephone0161 9747525
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Yumsh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,026,714
Cash£72,093
Current Liabilities£387,120

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 November 2014Delivered on: 7 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

29 December 2021Final Gazette dissolved following liquidation (1 page)
29 September 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
21 October 2020Liquidators' statement of receipts and payments to 29 July 2020 (21 pages)
1 June 2020Appointment of a voluntary liquidator (3 pages)
1 June 2020Removal of liquidator by court order (10 pages)
27 December 2019Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
4 September 2019Appointment of a voluntary liquidator (3 pages)
30 July 2019Administrator's progress report (32 pages)
30 July 2019Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages)
27 February 2019Administrator's progress report (27 pages)
16 October 2018Result of meeting of creditors (7 pages)
18 September 2018Statement of administrator's proposal (42 pages)
10 August 2018Registered office address changed from 2nd Floor Cornbrook Manchester M16 9HQ England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 August 2018 (2 pages)
8 August 2018Appointment of an administrator (3 pages)
8 June 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2018Satisfaction of charge 084318350001 in full (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Registered office address changed from Ten Acre House Cornbrook Manchester M16 9HQ England to 2nd Floor Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Ten Acre House Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Ten Acre House Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Ten Acre House Cornbrook Manchester M16 9HQ England to 2nd Floor Cornbrook Manchester M16 9HQ on 10 August 2015 (1 page)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Registration of charge 084318350001, created on 7 November 2014 (24 pages)
7 November 2014Registration of charge 084318350001, created on 7 November 2014 (24 pages)
7 November 2014Registration of charge 084318350001, created on 7 November 2014 (24 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)