Company NamePoppy Limited
Company StatusDissolved
Company Number01498065
CategoryPrivate Limited Company
Incorporation Date22 May 1980(43 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMichael Clifford Richardson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(11 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 20 March 2018)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sowerby Under Cotcliffe
Northallerton
DL6 3RE
Director NameMrs Stephanie Frances Elizabeth Richardson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(11 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 20 March 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Grange
Sowerby Under Cotcliffe
Northallerton
DL6 3RE
Secretary NameMichael Clifford Richardson
NationalityBritish
StatusClosed
Appointed25 October 1991(11 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sowerby Under Cotcliffe
Northallerton
DL6 3RE
Director NameBryony Amber Mary Richardson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 High Street
Yarm Cleveland
TS15 9AE
Director NameIan Lumsdon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address52 Church Road
Gateshead
Tyne & Wear
NE9 5RJ
Director NameHannah Martland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(31 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 High Street
Yarm Cleveland
TS15 9AE

Contact

Websitepoppyengland.co.uk

Location

Registered Address44 High Street
Yarm Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

30 at £1Bryony Richardson
30.00%
Ordinary
30 at £1Hannah Martland
30.00%
Ordinary
20 at £1Michael Clifford Richardson
20.00%
Ordinary
20 at £1Stephanie Richardson
20.00%
Ordinary

Financials

Year2014
Net Worth-£71,409
Cash£68,732
Current Liabilities£379,034

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 September 1987Delivered on: 1 October 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures ( including trade) fixed plant and machinery.
Outstanding
2 November 1983Delivered on: 9 November 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade) fixed plant and machinery.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (2 pages)
13 December 2017Application to strike the company off the register (2 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Termination of appointment of Hannah Martland as a director on 15 July 2015 (1 page)
16 July 2015Termination of appointment of Hannah Martland as a director on 15 July 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 November 2011Appointment of Hannah Martland as a director (2 pages)
11 November 2011Appointment of Bryony Amber Mary Richardson as a director (2 pages)
11 November 2011Appointment of Hannah Martland as a director (2 pages)
11 November 2011Appointment of Bryony Amber Mary Richardson as a director (2 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2010Director's details changed for Michael Clifford Richardson on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Michael Clifford Richardson on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Michael Clifford Richardson on 1 September 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Stephanie Frances Elizabeth Richardson on 16 October 2009 (2 pages)
18 January 2010Director's details changed for Stephanie Frances Elizabeth Richardson on 16 October 2009 (2 pages)
18 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Michael Clifford Richardson on 16 October 2009 (2 pages)
18 January 2010Director's details changed for Michael Clifford Richardson on 16 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 16/10/07; full list of members (2 pages)
19 October 2007Return made up to 16/10/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 November 2001Return made up to 16/10/01; full list of members (7 pages)
22 November 2001Return made up to 16/10/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 16/10/00; full list of members (7 pages)
8 January 2001Return made up to 16/10/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
9 December 1999Return made up to 16/10/99; full list of members (6 pages)
9 December 1999Return made up to 16/10/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 October 1998Return made up to 16/10/98; no change of members (4 pages)
26 October 1998Return made up to 16/10/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 October 1997Return made up to 16/10/97; full list of members (6 pages)
29 October 1997Return made up to 16/10/97; full list of members (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (6 pages)
24 October 1996Return made up to 16/10/96; full list of members (6 pages)
24 October 1996Return made up to 16/10/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (6 pages)
18 October 1995Return made up to 16/10/95; full list of members (6 pages)
18 October 1995Return made up to 16/10/95; full list of members (6 pages)
15 September 1995Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1995Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1980Incorporation (16 pages)
22 May 1980Incorporation (16 pages)