Company NameHomemade Lemonade Limited
Company StatusDissolved
Company Number08581954
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameLee Woolams
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address2a Marton Moor Road
Nunthorpe
Middlesbrough
TS7 0BH
Director NameMr Lee Woolams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 05 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2a Marton Moor Road
Nunthorpe
Middlesbrough
TS7 0BH
Director NameMiss Fay Moody
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodlands Green
Middleton St. George
Darlington
DL2 1EE
Director NameMr Lane Mark
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address15 South Street
Eston
Middlesbrough
TS6 9EY

Location

Registered AddressCargo Fleet Offices Dormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

200 at £1Dave Ramrekha
20.00%
Ordinary
200 at £1Lane Mark
20.00%
Ordinary
200 at £1Lee Woolams
20.00%
Ordinary
200 at £1Matt Kirwan
20.00%
Ordinary
200 at £1Via Creative Consultants LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£375
Current Liabilities£1,120

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (3 pages)
11 June 2017Application to strike the company off the register (3 pages)
9 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
22 August 2016Appointment of Mr Lee Woolams as a director on 31 May 2016 (2 pages)
22 August 2016Appointment of Mr Lee Woolams as a director on 31 May 2016 (2 pages)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
21 August 2016Secretary's details changed for Lee Woolams on 29 January 2016 (1 page)
21 August 2016Secretary's details changed for Lee Woolams on 29 January 2016 (1 page)
21 August 2016Termination of appointment of Lane Mark as a director on 31 May 2016 (1 page)
21 August 2016Termination of appointment of Lane Mark as a director on 31 May 2016 (1 page)
20 April 2016Micro company accounts made up to 30 June 2015 (4 pages)
20 April 2016Micro company accounts made up to 30 June 2015 (4 pages)
31 July 2015Registered office address changed from 1 Swaledale Court Morton on Swale Northallerton DL7 9PR to C/O via Creative Consultants Limited Cargo Fleet Offices Dormor Way South Bank Middlesbrough Cleveland TS6 6XH on 31 July 2015 (1 page)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(6 pages)
31 July 2015Termination of appointment of Fay Moody as a director on 27 July 2015 (1 page)
31 July 2015Termination of appointment of Fay Moody as a director on 27 July 2015 (1 page)
31 July 2015Registered office address changed from 1 Swaledale Court Morton on Swale Northallerton DL7 9PR to C/O via Creative Consultants Limited Cargo Fleet Offices Dormor Way South Bank Middlesbrough Cleveland TS6 6XH on 31 July 2015 (1 page)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(6 pages)
8 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
8 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(6 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(6 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(22 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(22 pages)