Company NameThe Little Shop (Colyton) Limited
Company StatusDissolved
Company Number03202080
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDerek Alan Coupe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleRetail Marketing
Correspondence AddressPassage House
3 Broad Street
Somerton
Somerset
TA11 7ND
Secretary NameJuliet Frances Coupe
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleRetail Fashion
Correspondence AddressOld Church House
Market Place
Colyton
Devon
EX24 6JS
Director NameJuliet Frances Coupe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleRetail Fashion
Correspondence AddressOld Church House
Market Place
Colyton
Devon
EX24 6JS
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
6 January 2003Director resigned (1 page)
20 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 January 2002Registered office changed on 10/01/02 from: 5 elstree gate elstree way borehamwood heertfordshire WD6 1JD (1 page)
21 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 31 May 2000 (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (6 pages)
2 July 1999Full accounts made up to 31 May 1998 (6 pages)
6 June 1999Return made up to 22/05/99; no change of members (5 pages)
11 August 1998Full accounts made up to 31 May 1997 (13 pages)
17 June 1998Return made up to 22/05/98; no change of members (5 pages)
28 August 1997Return made up to 22/05/97; full list of members (7 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Registered office changed on 25/07/96 from: marshall and co abacus house acorn business park tower park poole BH12 4NZ (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
10 June 1996Secretary resigned (1 page)
22 May 1996Incorporation (7 pages)