Company NameSell - Rent - Buyback Ltd
Company StatusDissolved
Company Number08378739
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Roberts
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedar Avenue
Little Sutton
Ellesmere Port
CH66 3QZ
Wales
Director NameMr Gary Thomas Roberts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wing Half Alnwick Drive
Ellesmere Port
CH65 9HE
Wales
Secretary NameMr Gary Roberts
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Kenwick Close
Great Sutton
Ellesmere Port
CH66 2HY
Wales
Director NameMr Darren Carl Hearn
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2015)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address024 Hilton Street
Manchester
M1 2BL
Director NameMr Adam James Richardson-Lambourne
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oldcroft Mews
Offerton
Stockport
Cheshire
SK1 4PQ
Secretary NameMr Adam James Richardson-Lambourne
StatusResigned
Appointed23 February 2015(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2016)
RoleCompany Director
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Termination of appointment of Adam James Richardson-Lambourne as a director on 27 January 2016 (1 page)
10 June 2016Termination of appointment of Adam James Richardson-Lambourne as a director on 27 January 2016 (1 page)
10 June 2016Termination of appointment of Adam James Richardson-Lambourne as a secretary on 27 January 2016 (1 page)
10 June 2016Termination of appointment of Adam James Richardson-Lambourne as a secretary on 27 January 2016 (1 page)
5 May 2016Termination of appointment of Gary Thomas Roberts as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Gary Thomas Roberts as a director on 5 May 2016 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(4 pages)
20 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Appointment of Mr Adam James Richardson-Lambourne as a director on 23 February 2015 (2 pages)
9 June 2015Termination of appointment of Darren Carl Hearn as a director on 23 February 2015 (1 page)
9 June 2015Appointment of Mr Adam James Richardson-Lambourne as a director on 23 February 2015 (2 pages)
9 June 2015Termination of appointment of Darren Carl Hearn as a director on 23 February 2015 (1 page)
4 June 2015Director's details changed for Mr Gary Thomas Roberts on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Gary Thomas Roberts on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Gary Thomas Roberts on 4 June 2015 (2 pages)
29 April 2015Termination of appointment of Gary Roberts as a secretary on 23 February 2015 (1 page)
29 April 2015Termination of appointment of Gary Roberts as a secretary on 23 February 2015 (1 page)
29 April 2015Appointment of Mr Adam James Richardson-Lambourne as a secretary on 23 February 2015 (2 pages)
29 April 2015Appointment of Mr Adam James Richardson-Lambourne as a secretary on 23 February 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(5 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(5 pages)
20 January 2015Registered office address changed from 67a Whitby Road Ellesmere Port Cheshire CH65 8AB to 24 Nicholas Street Chester CH1 2AU on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 67a Whitby Road Ellesmere Port Cheshire CH65 8AB to 24 Nicholas Street Chester CH1 2AU on 20 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(6 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(6 pages)
29 January 2014Registered office address changed from 9 Kenwick Close Great Sutton Ellesmere Port CH66 2HY England on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 9 Kenwick Close Great Sutton Ellesmere Port CH66 2HY England on 29 January 2014 (2 pages)
27 May 2013Termination of appointment of Jason Roberts as a director (1 page)
27 May 2013Termination of appointment of Jason Roberts as a director (1 page)
27 May 2013Appointment of Dr Darren Carl Hearn as a director (2 pages)
27 May 2013Appointment of Dr Darren Carl Hearn as a director (2 pages)
29 January 2013Incorporation (26 pages)
29 January 2013Incorporation (26 pages)