Company Name381 Sales Consultancy Limited
Company StatusDissolved
Company Number04838110
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Edward Carter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2005)
RoleProperty Management
Correspondence AddressThe Old Post Office
4 Chapmans Row
Wincle
Cheshire
SK11 0QE
Secretary NameLynda Yvonne Hodgson
NationalityBritish
StatusClosed
Appointed04 February 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address2 Larch Close
Poynton
Cheshire
SK12 1QF
Director NameJames Ian Hobson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleSales Manager
Correspondence Address80 Bond Street
Macclesfield
Cheshire
SK11 6QS
Secretary NameMark Edward Carter
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
4 Chapmans Row
Wincle
Cheshire
SK11 0QE

Location

Registered AddressUnit 4, Brookside Mill
Brook Street
Macclesfield
Cheshire
SK11 7AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£101
Cash£7,994
Current Liabilities£12,448

Accounts

Latest Accounts12 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 August

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
14 July 2005Application for striking-off (1 page)
4 March 2005Total exemption small company accounts made up to 12 August 2004 (4 pages)
4 March 2005Accounting reference date shortened from 31/03/05 to 12/08/04 (1 page)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004Return made up to 18/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (1 page)
14 February 2004New secretary appointed (1 page)
8 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 August 2003Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Incorporation (10 pages)