Company NameThriftys Wholesale Limited
Company StatusDissolved
Company Number08354583
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Director

Director NameMr Navin Soni
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Navin Soni
100.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

13 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Application to strike the company off the register (1 page)
13 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2021Registered office address changed from Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 28 January 2021 (1 page)
10 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 June 2019Registered office address changed from Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR England to Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR on 3 June 2019 (1 page)
3 June 2019Registered office address changed from 135 Higher Parr Street St. Helens Merseyside WA9 1DA to Hall Mark House Ground Floor Waterloo Road Widnes WA8 0QR on 3 June 2019 (1 page)
15 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 September 2015Registered office address changed from Unit1a Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to 135 Higher Parr Street St. Helens Merseyside WA9 1DA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit1a Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to 135 Higher Parr Street St. Helens Merseyside WA9 1DA on 7 September 2015 (1 page)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
29 June 2013Registration of charge 083545830001 (44 pages)
29 June 2013Registration of charge 083545830001 (44 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)