Company NameSevens Ltd
Company StatusDissolved
Company Number02598271
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameTerry Butler Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Beatrice Arcedeckne Butler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed04 April 1991(same day as company formation)
RoleJewelery Retailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Ivy Lane Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameTerence St John Arcedeckne Butler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(same day as company formation)
RoleJewelery Retailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Ivy Lane Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Secretary NameMrs Beatrice Arcedeckne Butler
NationalityFrench
StatusClosed
Appointed04 April 1991(same day as company formation)
RoleJewelery Retailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitesevensofmacclesfield.co.uk
Email address[email protected]
Telephone01625 434312
Telephone regionMacclesfield

Location

Registered Address60 Ivy Lane Ivy Lane
Macclesfield
Cheshire
SK11 8NU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2013
Net Worth-£162,945
Cash£19,891
Current Liabilities£241,262

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 June 1995Delivered on: 22 June 1995
Satisfied on: 1 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
22 February 2016Registered office address changed from 38 Chestergate Macclesfield Cheshire SK11 6BA to 60 Ivy Lane Ivy Lane Macclesfield Cheshire SK11 8NU on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 38 Chestergate Macclesfield Cheshire SK11 6BA to 60 Ivy Lane Ivy Lane Macclesfield Cheshire SK11 8NU on 22 February 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mrs Beatrice Arcedeckne Butler on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Terence St John Arcedeckne Butler on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Terence St John Arcedeckne Butler on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Beatrice Arcedeckne Butler on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Terence St John Arcedeckne Butler on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mrs Beatrice Arcedeckne Butler on 4 April 2010 (2 pages)
2 March 2010Amended accounts made up to 30 April 2009 (6 pages)
2 March 2010Amended accounts made up to 30 April 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 04/04/09; full list of members (4 pages)
30 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 04/04/06; full list of members (2 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 04/04/06; full list of members (2 pages)
19 April 2006Location of register of members (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Return made up to 04/04/05; full list of members (7 pages)
20 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 April 2005Company name changed terry butler LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed terry butler LIMITED\certificate issued on 11/04/05 (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
28 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
23 April 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
23 April 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 April 2001Return made up to 04/04/01; full list of members (6 pages)
9 April 2001Return made up to 04/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 April 1999Return made up to 04/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Return made up to 04/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
16 April 1996Return made up to 04/04/96; full list of members (6 pages)
16 April 1996Return made up to 04/04/96; full list of members (6 pages)
20 April 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 20/04/95
(4 pages)
20 April 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 20/04/95
(4 pages)