Company NamePopsie & Mash Limited
Company StatusDissolved
Company Number06848448
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Lyn Hammond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 James Atkinson Way
Leighton
Crewe
CW1 3NU
Director NameMrs Louise Victoria Spencer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Clover Crescent
Burnley
Lancashire
BB12 0EX

Contact

Telephone07 807837647
Telephone regionMobile

Location

Registered Address20 James Atkinson Way
Leighton
Crewe
Cheshire
CW1 3NU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishLeighton
WardLeighton
Built Up AreaCrewe

Shareholders

40 at £1Lyn Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth£2,546
Cash£25
Current Liabilities£519

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (4 pages)
17 February 2014Application to strike the company off the register (4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 40
(3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 40
(3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
18 January 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
18 January 2011Termination of appointment of Louise Spencer as a director (1 page)
18 January 2011Termination of appointment of Louise Spencer as a director (1 page)
16 March 2010Director's details changed for Mrs Louise Victoria Spencer on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mrs Louise Victoria Spencer on 16 March 2010 (2 pages)
16 March 2009Incorporation (12 pages)
16 March 2009Incorporation (12 pages)