Company NameSq'Wellies Limited
Company StatusDissolved
Company Number08898481
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameNigel Gordan Glennie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Director NameSusan Kay Glennie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Christopher Scott Agar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleBusiness Angel
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB

Location

Registered AddressEvolution Business & Tax Advisors Llp Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

38 at £1Thornton Investments LTD
38.00%
Ordinary
24 at £1Bang Creations LTD
24.00%
Ordinary
19 at £1Nigel Gordan Glennie
19.00%
Ordinary
19 at £1Susan Kay Glennie
19.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 March 2015 (1 page)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)