Company NameTowie Sparkles Ltd
Company StatusDissolved
Company Number08106417
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameWelmat Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Bernice Hilary Selvey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Pulteney Road
London
E18 1PR
Director NameMr Peter William Selvey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleBlinds (London) Ltd
Country of ResidenceEngland
Correspondence Address107 High Street
Brentwood
Essex
CM14 4RX

Location

Registered Address107 High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Shareholders

100 at £1Bernice Selvey
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Termination of appointment of Peter Selvey as a director (1 page)
3 July 2013Appointment of Mrs Bernice H Selvey as a director (2 pages)
3 July 2013Termination of appointment of Peter Selvey as a director (1 page)
3 July 2013Appointment of Mrs Bernice H Selvey as a director (2 pages)
3 July 2013Termination of appointment of Peter Selvey as a director (1 page)
3 July 2013Termination of appointment of Peter Selvey as a director (1 page)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2012Company name changed welmat LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Company name changed welmat LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)