Company NameYes I Get Limited
Company StatusDissolved
Company Number08148419
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Damion Baker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlasfryn Oak View Court
Rhuallt
St Asaph
Denbighshire
Ll17 Oaw
Director NameMrs Linda Baker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlasfryn Oak View Court
Rhuallt
St Asaph
Denbighshire
Ll17 Oaw

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

50 at £1Damion Baker
50.00%
Ordinary A
50 at £1Linda Baker
50.00%
Ordinary B

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Accounts made up to 31 July 2013 (7 pages)
15 April 2014Accounts made up to 31 July 2013 (7 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
29 July 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 29 July 2013 (1 page)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)