Company NameYour Wholesaler Ltd
Company StatusDissolved
Company Number07200544
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date13 August 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Jonathan Paul Rushton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Woodlands Road
Sunderland
SR6 7UD

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

2k at £1Jonathan Paul Rushton
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,343
Cash£888
Current Liabilities£1,138,280

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 April 2015Delivered on: 25 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
12 June 2019Liquidators' statement of receipts and payments to 26 March 2019 (16 pages)
27 March 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 27 March 2019 (2 pages)
11 April 2018Registered office address changed from 23 the Crescent Whitley Bay Tyne and Wear NE26 2JG to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 April 2018 (2 pages)
9 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-27
(1 page)
9 April 2018Appointment of a voluntary liquidator (3 pages)
9 April 2018Statement of affairs (7 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
28 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 February 2017Satisfaction of charge 072005440001 in full (1 page)
27 February 2017Satisfaction of charge 072005440001 in full (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000
(3 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 April 2015Registration of charge 072005440001, created on 16 April 2015 (13 pages)
25 April 2015Registration of charge 072005440001, created on 16 April 2015 (13 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
(3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Director's details changed for Jonathan Paul Rushton on 1 January 2014 (2 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,000
(3 pages)
24 March 2014Director's details changed for Jonathan Paul Rushton on 1 January 2014 (2 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,000
(3 pages)
24 March 2014Director's details changed for Jonathan Paul Rushton on 1 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Director's details changed for Jonathan Paul Rushton on 1 July 2011 (2 pages)
26 March 2012Director's details changed for Jonathan Paul Rushton on 1 July 2011 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Jonathan Paul Rushton on 1 July 2011 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Jonathan Paul Rushton on 19 October 2010 (2 pages)
20 April 2011Director's details changed for Jonathan Paul Rushton on 19 October 2010 (2 pages)
11 April 2011Registered office address changed from 24 Jedmoor Hebburn Tyne and Wear NE31 1ET United Kingdom on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 24 Jedmoor Hebburn Tyne and Wear NE31 1ET United Kingdom on 11 April 2011 (2 pages)
23 March 2010Incorporation (35 pages)
23 March 2010Incorporation (35 pages)