Company NameSales Funnel Conversion Ltd
Company StatusDissolved
Company Number08845563
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date18 April 2019 (5 years 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 John Hutchison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor 683-693
Wilmslow Road
Didsbury
M20 6RE
Director NameMr Bradley James Long
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 683-693
Wilmslow Road
Didsbury
M20 6RE

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
30 January 2018Liquidators' statement of receipts and payments to 22 November 2017 (17 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
31 January 2017Liquidators' statement of receipts and payments to 22 November 2016 (13 pages)
31 January 2017Liquidators' statement of receipts and payments to 22 November 2016 (13 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury M20 6RE to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury M20 6RE to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 December 2015 (2 pages)
3 December 2015Statement of affairs with form 4.19 (7 pages)
3 December 2015Statement of affairs with form 4.19 (7 pages)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
15 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)