Company NameThe Start Up Guys Limited
Company StatusDissolved
Company Number08196542
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date13 September 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Bradbury
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Thomas Joshua Elliot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Dean John Rayment
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered AddressDow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£1,685
Current Liabilities£17,259

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
21 August 2018Liquidators' statement of receipts and payments to 23 June 2018 (16 pages)
30 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (16 pages)
30 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (16 pages)
8 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (13 pages)
8 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (13 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Statement of affairs with form 4.19 (6 pages)
8 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
(1 page)
8 July 2015Statement of affairs with form 4.19 (6 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 16 June 2015 (2 pages)
13 January 2015Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 12/14 Macon Court Crewe Cheshire CW1 6EA on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 12/14 Macon Court Crewe Cheshire CW1 6EA on 13 January 2015 (1 page)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
17 December 2014Termination of appointment of Dean John Rayment as a director on 5 August 2014 (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Termination of appointment of Patrick Vincent Gaffey as a director on 5 August 2014 (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Termination of appointment of Patrick Vincent Gaffey as a director on 5 August 2014 (2 pages)
17 December 2014Particulars of variation of rights attached to shares (4 pages)
17 December 2014Termination of appointment of Patrick Vincent Gaffey as a director on 5 August 2014 (2 pages)
17 December 2014Termination of appointment of Dean John Rayment as a director on 5 August 2014 (2 pages)
17 December 2014Termination of appointment of Dean John Rayment as a director on 5 August 2014 (2 pages)
17 December 2014Particulars of variation of rights attached to shares (4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 September 2012Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR England on 11 September 2012 (1 page)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)