Company NameSales2Life Limited
Company StatusDissolved
Company Number06720716
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Medwyn Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Birch Rise
Hawarden
Flintshire
CH5 3DD
Wales
Secretary NameMrs Philippa Jane Jones
NationalityBritish
StatusClosed
Appointed05 May 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 17 June 2014)
RoleCompany Director
Correspondence Address7 Birch Rise
Hawarden
Flintshire
CH5 3DD
Wales
Director NameMr Michael James Dean
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedarwood
Delamere Park
Cuddington
Cheshire
CW8 2XR

Contact

Websitewww.sales2life.com

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1Medwyn Jones & Philippa Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,487
Cash£8,239
Current Liabilities£5,752

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
28 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
28 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(4 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 October 2009Secretary's details changed for Philippa Jane Jones on 23 October 2009 (1 page)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Philippa Jane Jones on 23 October 2009 (1 page)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Mr Medwyn Jones on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Medwyn Jones on 23 October 2009 (2 pages)
21 May 2009Secretary appointed philippa jane jones (1 page)
21 May 2009Secretary appointed philippa jane jones (1 page)
19 May 2009Appointment terminated director michael dean (1 page)
19 May 2009Appointment terminated director michael dean (1 page)
11 May 2009Ad 10/10/08-06/05/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages)
11 May 2009Particulars of contract relating to shares (2 pages)
11 May 2009Particulars of contract relating to shares (2 pages)
11 May 2009Ad 10/10/08-06/05/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages)
10 October 2008Incorporation (15 pages)
10 October 2008Incorporation (15 pages)