Company NameStickershop 103 Ltd
Company StatusDissolved
Company Number08640488
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMrs Gwyneth O'Neill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Yorkshire Street
Oldham
OL1 3TH
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address145 Yorkshire Street
Oldham
OL1 3TH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gwyneth O'neill
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
13 August 2013Registered office address changed from 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT United Kingdom on 13 August 2013 (1 page)
13 August 2013Appointment of Mrs Gwyneth O'neill as a director (2 pages)
13 August 2013Appointment of Mrs Gwyneth O'neill as a director (2 pages)
9 August 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
9 August 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
6 August 2013Termination of appointment of Osker Heiman as a director (1 page)
6 August 2013Termination of appointment of Osker Heiman as a director (1 page)
6 August 2013Incorporation (20 pages)
6 August 2013Incorporation (20 pages)