Company NamePocket Lolly Limited
Company StatusDissolved
Company Number05159113
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Keith Szlamp
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleWeb Developer
Country of ResidenceGb-Eng
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameGeraldine Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleAdministrator
Correspondence Address17 Alastair Crescent
Prenton
Wirral
Cheshire
CH43 0UR
Wales
Secretary NameKeith Szlamp
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address63a Ferndale Road
Hoylake
Wirral
Merseyside
CH47 3AT
Wales
Secretary NameTLL Company Services Limited (Corporation)
StatusResigned
Appointed30 November 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
Correspondence Address7-9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (3 pages)
12 November 2012Application to strike the company off the register (3 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(3 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(3 pages)
25 June 2012Director's details changed for Keith Szlamp on 29 June 2010 (2 pages)
25 June 2012Director's details changed for Keith Szlamp on 29 June 2010 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Director's details changed for Keith Szlamp on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Keith Szlamp on 21 June 2010 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 May 2009Appointment Terminated Secretary tll company services LIMITED (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Appointment terminated secretary tll company services LIMITED (1 page)
18 December 2008Return made up to 21/06/08; full list of members (4 pages)
18 December 2008Director's Change of Particulars / keith szlamp / 21/06/2007 / HouseName/Number was: , now: 7; Street was: 63A ferndale road, now: sandfield avenue; Area was: hoylake, now: meols; Post Code was: CH47 3AT, now: CH47 5BB (1 page)
18 December 2008Director's change of particulars / keith szlamp / 21/06/2007 (1 page)
18 December 2008Return made up to 21/06/08; full list of members (4 pages)
18 December 2008Return made up to 21/06/07; full list of members (4 pages)
18 December 2008Return made up to 21/06/07; full list of members (4 pages)
24 November 2008Appointment terminated director geraldine robinson (1 page)
24 November 2008Registered office changed on 24/11/2008 from c/o turpin lucas lees 9 station road hesketh bank preston lancashire PR4 6SN (1 page)
24 November 2008Registered office changed on 24/11/2008 from c/o turpin lucas lees 9 station road hesketh bank preston lancashire PR4 6SN (1 page)
24 November 2008Appointment Terminated Director geraldine robinson (1 page)
1 May 2008Compulsory strike-off action has been discontinued (1 page)
1 May 2008Compulsory strike-off action has been discontinued (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Return made up to 21/06/06; full list of members (7 pages)
20 February 2007Return made up to 21/06/06; full list of members (7 pages)
16 February 2007Registered office changed on 16/02/07 from: 2ND floor 43 market street hoylake wirral merseyside CH47 2BG (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2ND floor 43 market street hoylake wirral merseyside CH47 2BG (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
30 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director's particulars changed (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
31 January 2006Return made up to 21/06/05; full list of members (7 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006Registered office changed on 26/01/06 from: the old bank, the quadrant hoylake wirral merseyside CH47 2EE (1 page)
26 January 2006Registered office changed on 26/01/06 from: the old bank, the quadrant hoylake wirral merseyside CH47 2EE (1 page)
21 June 2004Incorporation (13 pages)
21 June 2004Incorporation (13 pages)