Company NamePetite Shoe Boutique Ltd
Company StatusDissolved
Company Number08680959
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSheree Ibbeston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Daylesford Drive
Newcastle
NE3 1TW
Director NameMiss Sheree Ibbetson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Director NameMrs Penny Adele Brown
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY

Contact

Websitewww.petiteshoeboutique.co.uk/

Location

Registered Address74 Hazeldene Court
North Shields
NE30 4AD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

99 at £1Penny Adele Brown
99.00%
Ordinary
1 at £1Sheree Ibbetson
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,194
Cash£5
Current Liabilities£20,436

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 February 2016Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to 74 Hazeldene Court North Shields NE30 4AD on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to 74 Hazeldene Court North Shields NE30 4AD on 1 February 2016 (1 page)
22 January 2016Appointment of Sheree Ibbeston as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Penny Adele Brown as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Sheree Ibbeston as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Penny Adele Brown as a director on 22 January 2016 (1 page)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of Sheree Ibbetson as a director (1 page)
2 October 2013Termination of appointment of Sheree Ibbetson as a director (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)