Company NameSales Initiative Limited
Company StatusDissolved
Company Number07951479
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameSir Nigel Dennistoun Burney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNorth Heath House North Heath
Chieveley
Newbury
RG20 8UD
Director NameMr Duncan Alexander Wood
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Mark Julian Blezard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales

Contact

Websitewww.rapidnews.com

Location

Registered AddressCarlton House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Shareholders

95 at £0.1Mark Julian Blezard
47.50%
Ordinary
85 at £0.1Nigel Denningtoun Burney
42.50%
Ordinary
20 at £0.1Duncan Wood
10.00%
Ordinary

Financials

Year2014
Net Worth-£264,103
Cash£1,671
Current Liabilities£308,377

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
7 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2017Termination of appointment of Mark Julian Blezard as a director on 14 August 2017 (1 page)
19 August 2017Cessation of Mark Blezard as a person with significant control on 19 August 2017 (1 page)
19 August 2017Termination of appointment of Mark Julian Blezard as a director on 14 August 2017 (1 page)
19 August 2017Cessation of Mark Blezard as a person with significant control on 14 August 2017 (1 page)
19 August 2017Cessation of Mark Blezard as a person with significant control on 14 August 2017 (1 page)
23 February 2017Director's details changed for Mr Mark Julian Blezard on 23 February 2017 (2 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
23 February 2017Director's details changed for Mr Mark Julian Blezard on 23 February 2017 (2 pages)
27 July 2016Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016 (1 page)
7 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
7 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(5 pages)
15 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(5 pages)
15 September 2015Registered office address changed from North Heath House North Heath Chieveley Newbury Berkshire RG20 8UD to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015 (1 page)
15 September 2015Registered office address changed from North Heath House North Heath Chieveley Newbury Berkshire RG20 8UD to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20
(5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20
(5 pages)
13 October 2014Amended total exemption small company accounts made up to 31 December 2013 (12 pages)
13 October 2014Amended total exemption small company accounts made up to 31 December 2013 (12 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Director's details changed for Mr Duncan Alexander Wood on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Mr Duncan Alexander Wood on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Mr Duncan Alexander Wood on 1 January 2014 (2 pages)
14 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
(5 pages)
14 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
(5 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
26 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Duncan William Wood as a director (2 pages)
27 February 2013Appointment of Mr Duncan William Wood as a director (2 pages)
16 January 2013Registered office address changed from Unit 2 Chowley Court Chowley Oak Lane Tattenhall Cheshire CH3 9GA United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Unit 2 Chowley Court Chowley Oak Lane Tattenhall Cheshire CH3 9GA United Kingdom on 16 January 2013 (1 page)
15 February 2012Incorporation (37 pages)
15 February 2012Incorporation (37 pages)