Company NameSoodil Limited
Company StatusDissolved
Company Number08299121
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 18121Manufacture of printed labels
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues

Directors

Director NameMr Harvey Dylan Shaw
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Gadbrook Business Park
Northwich
Cheshire
CW9 7TN
Secretary NameMrs Suzanne Shaw
StatusClosed
Appointed13 November 2013(11 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 15 August 2017)
RoleCompany Director
Correspondence AddressOakland House Gadbrook Business Park
Northwich
Cheshire
CW9 7TN

Location

Registered AddressOakland House
Gadbrook Business Park
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
26 April 2016Director's details changed for Mr Harvey Dylan Shaw on 19 February 2016 (2 pages)
26 April 2016Registered office address changed from Delta House Belper Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3QW to Oakland House Gadbrook Business Park Northwich Cheshire CW9 7TN on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Harvey Dylan Shaw on 19 February 2016 (2 pages)
26 April 2016Secretary's details changed for Mrs Suzanne Shaw on 19 February 2016 (1 page)
26 April 2016Secretary's details changed for Mrs Suzanne Shaw on 19 February 2016 (1 page)
26 April 2016Registered office address changed from Delta House Belper Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3QW to Oakland House Gadbrook Business Park Northwich Cheshire CW9 7TN on 26 April 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 November 2013Appointment of Mrs Suzanne Shaw as a secretary (2 pages)
14 November 2013Appointment of Mrs Suzanne Shaw as a secretary (2 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
5 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 November 2012Incorporation (21 pages)
19 November 2012Incorporation (21 pages)