Company NameSore Threads Ltd
Company StatusDissolved
Company Number12014815
CategoryPrivate Limited Company
Incorporation Date23 May 2019(4 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Braddock
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
SK11 6QL
Director NameMr Jordan Phillip Hewitt
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
SK11 6QL
Director NameMr Lee James Jackson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
SK11 6QL
Director NameMr Paul David Kutschmarski
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
SK11 6QL

Location

Registered AddressThe Old Sawmill
Elizabeth Street
Macclesfield
SK11 6QL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 May 2021Current accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
28 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 July 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 10
(3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
23 May 2019Incorporation
Statement of capital on 2019-05-23
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)