Company NameCorporate Growth Strategy Ltd
Company StatusDissolved
Company Number07315507
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesSIMS Global Logistics Limited and Julian 51 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Lisa Ann Styles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressUnit 2, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Julian Roylance
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 December 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 December 2015Appointment of Mrs Lisa Ann Styles as a director on 1 November 2015 (2 pages)
9 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2
(3 pages)
9 December 2015Company name changed julian 51 LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
9 December 2015Appointment of Mrs Lisa Ann Styles as a director on 1 November 2015 (2 pages)
9 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Director's details changed for Mr Julian Mark Roylance on 24 May 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
30 June 2011Company name changed sims global logistics LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2010Incorporation (34 pages)