Company NameIndustry Source (UK) Limited
Company StatusDissolved
Company Number06637429
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Christina Jane Turner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(2 years after company formation)
Appointment Duration7 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oval View
Scholars Rise
Middlesbrough
Cleveland
TS4 3SW
Director NameMs Christina Turner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address61b The Grove
Marton
Middlesbrough
TS7 8AL
Director NameHaydn Evans
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnd Cottage Main Road
Great Edstone
York
YO62 6PB

Contact

Websitenailorder.co.uk

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Ms Christina Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,907
Cash£56
Current Liabilities£26,388

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 41 Oval View Scholars Rise Middlesbrough Cleveland TS4 3SW England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 41 Oval View Scholars Rise Middlesbrough Cleveland TS4 3SW England on 10 September 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Registered office address changed from End Cottage Main Road Great Edstone Yorkshire YO62 6PB on 2 November 2010 (1 page)
2 November 2010Appointment of Ms Christina Jane Turner as a director (2 pages)
2 November 2010Appointment of Ms Christina Jane Turner as a director (2 pages)
2 November 2010Termination of appointment of Haydn Evans as a director (1 page)
2 November 2010Registered office address changed from End Cottage Main Road Great Edstone Yorkshire YO62 6PB on 2 November 2010 (1 page)
2 November 2010Termination of appointment of Haydn Evans as a director (1 page)
2 November 2010Registered office address changed from End Cottage Main Road Great Edstone Yorkshire YO62 6PB on 2 November 2010 (1 page)
17 August 2010Director's details changed for Haydn Evans on 3 July 2010 (2 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Haydn Evans on 3 July 2010 (2 pages)
17 August 2010Director's details changed for Haydn Evans on 3 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
16 May 2009Director's change of particulars / haydn evans / 29/04/2009 (1 page)
16 May 2009Director's change of particulars / haydn evans / 29/04/2009 (1 page)
16 February 2009Director appointed haydn evans (2 pages)
16 February 2009Director appointed haydn evans (2 pages)
9 February 2009Registered office changed on 09/02/2009 from 145 albert road middlesbrough TS1 2PP england (1 page)
9 February 2009Registered office changed on 09/02/2009 from 145 albert road middlesbrough TS1 2PP england (1 page)
9 February 2009Appointment terminated director christina turner (1 page)
9 February 2009Appointment terminated director christina turner (1 page)
3 July 2008Incorporation (16 pages)
3 July 2008Incorporation (16 pages)