Company NameSweat UK Limited
Company StatusDissolved
Company Number07713090
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameMrs Amanda Mary Clinch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMr Michael Gerald Clinch
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT

Location

Registered Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

2 at £1Michael Clinch
100.00%
Ordinary

Financials

Year2014
Net Worth£2,349
Cash£5,506
Current Liabilities£3,157

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Appointment of Mrs Amanda Mary Clinch as a director on 1 September 2012 (2 pages)
15 March 2013Termination of appointment of Michael Gerald Clinch as a secretary on 1 September 2012 (1 page)
15 March 2013Termination of appointment of Michael Gerald Clinch as a secretary on 1 September 2012 (1 page)
15 March 2013Appointment of Mrs Amanda Mary Clinch as a director on 1 September 2012 (2 pages)
15 March 2013Termination of appointment of Michael Gerald Clinch as a secretary on 1 September 2012 (1 page)
15 March 2013Appointment of Mrs Amanda Mary Clinch as a director on 1 September 2012 (2 pages)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
16 December 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 December 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)