Company NameStickworth Holdings Limited
Company StatusDissolved
Company Number06377967
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameWallnash Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glyn Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 02 February 2016)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address24 Pell Lane
Ryde
Isle Of Wight
PO33 3LW
Secretary NameSue Evans
NationalityBritish
StatusClosed
Appointed31 October 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 02 February 2016)
RoleSecretary
Correspondence Address24 Pell Lane
Ryde
Isle Of Wight
PO33 3LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

51 at £1Glyn Evans
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 May 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 51
(4 pages)
8 May 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 51
(4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 51
(4 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 51
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for Sue Evans on 6 July 2012 (2 pages)
16 July 2012Secretary's details changed for Sue Evans on 6 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Glyn Evans on 6 July 2012 (2 pages)
16 July 2012Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Mr Glyn Evans on 6 July 2012 (2 pages)
16 July 2012Secretary's details changed for Sue Evans on 6 July 2012 (2 pages)
16 July 2012Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 October 2010Director's details changed for Mr Glyn Evans on 21 September 2010 (2 pages)
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Sue Evans on 21 September 2010 (2 pages)
21 October 2010Secretary's details changed for Sue Evans on 21 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Glyn Evans on 21 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
4 June 2009Capitals not rolled up (2 pages)
4 June 2009Particulars of contract relating to shares (3 pages)
4 June 2009Capitals not rolled up (2 pages)
4 June 2009Particulars of contract relating to shares (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
20 May 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
24 October 2008Return made up to 21/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2008Return made up to 21/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2008Secretary appointed sue evans (2 pages)
22 October 2008Director appointed glyn evans (2 pages)
22 October 2008Secretary appointed sue evans (2 pages)
22 October 2008Director appointed glyn evans (2 pages)
9 October 2008Registered office changed on 09/10/2008 from curzon house 64 clifton street london EC2A 4HB (1 page)
9 October 2008Registered office changed on 09/10/2008 from curzon house 64 clifton street london EC2A 4HB (1 page)
8 March 2008Company name changed wallnash LTD\certificate issued on 11/03/08 (4 pages)
8 March 2008Company name changed wallnash LTD\certificate issued on 11/03/08 (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: 39A leicester road salford manchester M7 4AS (1 page)
20 February 2008Registered office changed on 20/02/08 from: 39A leicester road salford manchester M7 4AS (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
21 September 2007Incorporation (9 pages)
21 September 2007Incorporation (9 pages)