Company NameSixtysix (2013) Limited
Company StatusDissolved
Company Number07814358
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameSixtysix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Linda Patricia Gore-Gardiner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleRetired College Lecturer
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameMr Matthew Gore-Gardiner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleHousing Trust Director
Country of ResidenceWales
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Secretary NameMrs Linda Patricia Gore-Gardiner
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF

Location

Registered Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Linda Gore-gardiner
50.00%
Ordinary
1 at £1Matthew Gore-gardiner
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Voluntary strike-off action has been suspended (1 page)
2 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
3 September 2013Company name changed sixtysix LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-16
(2 pages)
3 September 2013Company name changed sixtysix LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-16
(2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Change of name notice (2 pages)
4 February 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 2
(4 pages)
4 February 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 2
(4 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)