Company NameThe Happy Wafer Co (UK) Limited
Company StatusDissolved
Company Number04421331
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Charles Richard Armitage
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Michael John Nicholson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameMr Michael John Nicholson
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

50 at £1Charles Richard Armitage
50.00%
Ordinary
50 at £1Michael John Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,561
Cash£2,529
Current Liabilities£37,135

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
4 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 May 2012Secretary's details changed for Michael John Nicholson on 22 April 2012 (1 page)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Michael John Nicholson on 22 April 2012 (2 pages)
4 May 2012Director's details changed for Charles Richard Armitage on 22 April 2012 (2 pages)
4 May 2012Director's details changed for Charles Richard Armitage on 22 April 2012 (2 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
4 May 2012Secretary's details changed for Michael John Nicholson on 22 April 2012 (1 page)
4 May 2012Director's details changed for Michael John Nicholson on 22 April 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 May 2007Return made up to 22/04/07; full list of members (2 pages)
11 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 May 2006Return made up to 22/04/06; full list of members (7 pages)
4 May 2006Return made up to 22/04/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 May 2005Return made up to 22/04/05; full list of members (7 pages)
20 May 2005Return made up to 22/04/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 June 2004Return made up to 22/04/04; full list of members (7 pages)
14 June 2004Return made up to 22/04/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
25 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
13 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Return made up to 22/04/03; full list of members (7 pages)
13 May 2003Return made up to 22/04/03; full list of members (7 pages)
27 July 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
30 April 2002Registered office changed on 30/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
22 April 2002Incorporation (11 pages)
22 April 2002Incorporation (11 pages)