Company NameSheds And Stables Direct Limited
Company StatusDissolved
Company Number06473029
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Ian Thomas Goodier
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Swanlow Lane
Winsford
Cheshire
CW7 1JE
Director NameMr Charles Finney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
Director NameMrs Julie Karen Finney
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynmere
Moss Farm
Delamere
Cheshire
CW8 2JD
Director NameMr Raymond Lee Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovert Farm Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ

Location

Registered AddressCharter House
7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£28,565
Current Liabilities£95,998

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (3 pages)
16 September 2011Application to strike the company off the register (3 pages)
6 July 2011Termination of appointment of Julie Finney as a director (1 page)
6 July 2011Termination of appointment of Julie Finney as a director (1 page)
8 June 2011Registered office address changed from Grange Yard, Grange Lane Winsford Cheshire CW7 2BP on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Grange Yard, Grange Lane Winsford Cheshire CW7 2BP on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Grange Yard, Grange Lane Winsford Cheshire CW7 2BP on 8 June 2011 (1 page)
19 April 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
19 April 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 March 2010Appointment of Mr Charles Finney as a director (2 pages)
23 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mrs Julie Karen Finney on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Julie Karen Finney on 1 October 2009 (2 pages)
23 March 2010Appointment of Mr Charles Finney as a director (2 pages)
23 March 2010Director's details changed for Mrs Julie Karen Finney on 1 October 2009 (2 pages)
21 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 March 2009Appointment terminate, director raymond lee foster logged form (1 page)
2 March 2009Appointment Terminate, Director Raymond Lee Foster Logged Form (1 page)
24 February 2009Appointment Terminated Director raymond foster (1 page)
24 February 2009Appointment terminated director raymond foster (1 page)
5 February 2009Return made up to 15/01/09; full list of members (4 pages)
5 February 2009Return made up to 15/01/09; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
14 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
12 February 2008Ad 15/01/08--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 February 2008Ad 15/01/08--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 January 2008Incorporation (15 pages)
15 January 2008Incorporation (15 pages)