Company NamePaddleworks Limited
Company StatusDissolved
Company Number03804470
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameNomad Paddleworks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Keith Leesmith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a High Street
Bala
Gwynedd
LL23 7AD
Wales
Director NameMrs Rebecca Thomas-Leesmith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cilcoed
Chirk
LL14 5BX
Wales
Secretary NameMichael Anthony Dalton
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMaes Brith Cottage
Treddol
Corwen
Denbighshire
LL21 0ES
Wales
Secretary NameRebecca Thomas - Leesmith
NationalityBritish
StatusResigned
Appointed28 March 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address98a High Street
Bala
Gwynedd
LL23 7AD
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMilitary House, 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Christopher Keith Leesmith
50.00%
Ordinary
50 at £1Rebecca Thomas Leesmith
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,846
Current Liabilities£130,460

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(4 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(4 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 June 2011Appointment of Mrs Rebecca Thomas-Leesmith as a director (2 pages)
16 June 2011Termination of appointment of Rebecca Thomas - Leesmith as a secretary (1 page)
16 June 2011Termination of appointment of Rebecca Thomas - Leesmith as a secretary (1 page)
16 June 2011Appointment of Mrs Rebecca Thomas-Leesmith as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 August 2010Director's details changed for Christopher Keith Leesmith on 9 July 2010 (2 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Christopher Keith Leesmith on 9 July 2010 (2 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Christopher Keith Leesmith on 9 July 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 September 2009Return made up to 09/07/09; full list of members (3 pages)
3 September 2009Return made up to 09/07/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 August 2008Return made up to 09/07/08; full list of members (3 pages)
11 August 2008Return made up to 09/07/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 July 2007Registered office changed on 31/07/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
31 July 2007Return made up to 09/07/07; full list of members (2 pages)
31 July 2007Return made up to 09/07/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
11 July 2007Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RD (1 page)
11 July 2007Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RD (1 page)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 September 2006Return made up to 09/07/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: c/o pursglove & brown liverpool house, lower bridge street chester cheshire CH1 1RD (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: c/o pursglove & brown liverpool house, lower bridge street chester cheshire CH1 1RD (1 page)
6 September 2006Return made up to 09/07/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Secretary's particulars changed (1 page)
11 August 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
11 August 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
14 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
22 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
22 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Company name changed nomad paddleworks LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed nomad paddleworks LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
2 September 2004Return made up to 09/07/04; full list of members (6 pages)
2 September 2004Return made up to 09/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
19 March 2004Total exemption full accounts made up to 31 July 2002 (14 pages)
19 March 2004Total exemption full accounts made up to 31 July 2002 (14 pages)
18 July 2003Return made up to 09/07/03; full list of members (6 pages)
18 July 2003Return made up to 09/07/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
15 October 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 August 2002Return made up to 09/07/02; full list of members (6 pages)
14 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
8 September 2000Return made up to 09/07/00; full list of members (6 pages)
8 September 2000Return made up to 09/07/00; full list of members (6 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
9 July 1999Incorporation (14 pages)
9 July 1999Incorporation (14 pages)