Company NameOldco Sm Limited
Company StatusDissolved
Company Number08353239
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)
Previous NameSarah Moody Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Neil Derek Cox
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Building Stapeley Technology Park
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Michael James Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha Building Stapeley Technology Park
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Barry Conway Moody
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Green
Whittington
Lichfield
Staffordshire
WS14 9LS
Director NameMrs Sarah Phyllis Louise Moody
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Green
Whittington
Lichfield
Staffordshire
WS14 9LS
Secretary NameSarah Phyllis Louise Moody
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 The Green
Whittington
Lichfield
Staffordshire
WS14 9LS

Location

Registered AddressAlpha Building Stapeley Technology Park
London Road
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Shareholders

100 at £1Ableworld (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,015
Cash£32,450
Current Liabilities£97,840

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
15 December 2015Company name changed sarah moody LTD\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
(4 pages)
15 December 2015Change of name notice (2 pages)
15 December 2015Company name changed sarah moody LTD\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
(4 pages)
15 December 2015Change of name notice (2 pages)
3 December 2015Registered office address changed from 6 the Green Whittington Lichfield Staffordshire WS14 9LS to C/O Ableworld Alpha Building Stapeley Technology Park London Road Nantwich Cheshire CW5 7JW on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 6 the Green Whittington Lichfield Staffordshire WS14 9LS to C/O Ableworld Alpha Building Stapeley Technology Park London Road Nantwich Cheshire CW5 7JW on 3 December 2015 (1 page)
2 December 2015Termination of appointment of Barry Conway Moody as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Sarah Phyllis Louise Moody as a secretary on 30 November 2015 (1 page)
2 December 2015Appointment of Mr. Neil Derek Cox as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Sarah Phyllis Louise Moody as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Barry Conway Moody as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mr. Michael James Williams as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Sarah Phyllis Louise Moody as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mr. Neil Derek Cox as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Sarah Phyllis Louise Moody as a secretary on 30 November 2015 (1 page)
2 December 2015Appointment of Mr. Michael James Williams as a director on 30 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
9 January 2013Incorporation (37 pages)
9 January 2013Incorporation (37 pages)