Company NameStitchability Limited
Company StatusDissolved
Company Number04822184
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameGail Hardy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(1 day after company formation)
Appointment Duration9 years, 8 months (closed 05 March 2013)
RoleRetailer
Correspondence Address46 The Beeches
Nantwich
Cheshire
CW5 5YP
Director NameGraham Hardy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(1 day after company formation)
Appointment Duration9 years, 8 months (closed 05 March 2013)
RoleRetailer
Correspondence Address46 The Beeches
Nantwich
Cheshire
CW5 5YP
Secretary NameGraham Hardy
NationalityBritish
StatusClosed
Appointed06 July 2003(1 day after company formation)
Appointment Duration9 years, 8 months (closed 05 March 2013)
RoleRetailer
Correspondence Address46 The Beeches
Nantwich
Cheshire
CW5 5YP
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Hardy
50.00%
Ordinary A
1 at £1Mrs Gail Hardy
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,754
Cash£9,302
Current Liabilities£15,897

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (4 pages)
7 November 2012Application to strike the company off the register (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 2
(6 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2007Return made up to 05/07/07; full list of members (2 pages)
3 July 2007Return made up to 05/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 July 2006Return made up to 05/07/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 July 2005Return made up to 05/07/05; full list of members (3 pages)
11 July 2005Return made up to 05/07/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
19 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
19 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
5 July 2003Incorporation (19 pages)