Company Name2Sulphurs Limited
Company StatusDissolved
Company Number06041279
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 2 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Myers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Secretary NameMr David Myers
StatusClosed
Appointed04 June 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 19 March 2024)
RoleCompany Director
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Secretary NameMr Frederick Myers
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Ringcroft Road
Liverpool
L13 5UG

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1David Myers
100.00%
Ordinary

Financials

Year2014
Net Worth£31,098
Current Liabilities£105,433

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Statement of affairs (8 pages)
14 August 2017Registered office address changed from Smithy Farm Macclesfield Forest Macclesfield Cheshire SK11 0AR to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 14 August 2017 (2 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
(1 page)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Appointment of Mr David Myers as a secretary (1 page)
25 June 2012Termination of appointment of Frederick Myers as a secretary (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Frederick Myers on 4 January 2010 (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for David Myers on 4 January 2010 (2 pages)
27 April 2010Secretary's details changed for Frederick Myers on 4 January 2010 (1 page)
27 April 2010Director's details changed for David Myers on 4 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 04/01/08; full list of members (3 pages)
27 February 2008Location of register of members (1 page)
17 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
17 February 2007Registered office changed on 17/02/07 from: macclesfield farm maccelsfield forest macclesfield SK11 0AR (1 page)
17 February 2007Director's particulars changed (1 page)
12 January 2007Memorandum and Articles of Association (14 pages)
4 January 2007Incorporation (17 pages)