Company NameSales Differentia Limited
Company StatusDissolved
Company Number04195057
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMartin Avison
NationalityBritish
StatusClosed
Appointed26 July 2004(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 08 April 2014)
RoleMarketing Consultant
Correspondence Address16 Castle Road
Bathgate
EH4 8TZ
Scotland
Director NameMartin Avison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(4 years after company formation)
Appointment Duration9 years (closed 08 April 2014)
RoleCompany Director Marketing Con
Correspondence Address234 Oldwood Place
Livingston
West Lothian
EH54 6XB
Scotland
Director NameJane Mary Avison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleAdministrator
Correspondence Address16 Castle Road
Bathgate
EH4 8TZ
Scotland
Director NameMartin Avison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSales Marketing Consultancy
Correspondence Address20 Vinery Close
Clayton West
Huddersfield
West Yorkshire
HD8 9XH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJane Mary Avison
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleAdministrator
Correspondence Address20 Vinery Close
Clayton West
Huddersfield
HD8 9XH
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address3 Forest Bank
Gilderstone
Leeds
W Yorkshire
LS27 7AD
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
29 June 2011Voluntary strike-off action has been suspended (1 page)
29 June 2011Voluntary strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
1 November 2010Director's details changed for Martin Avison on 27 October 2010 (3 pages)
1 November 2010Director's details changed for Martin Avison on 27 October 2010 (3 pages)
2 September 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(13 pages)
2 September 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(13 pages)
2 September 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(13 pages)
16 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
7 May 2009Appointment terminated director jane avison (1 page)
7 May 2009Appointment Terminated Director jane avison (1 page)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Director and secretary's change of particulars / martin avison / 05/04/2008 (1 page)
9 September 2008Director and Secretary's Change of Particulars / martin avison / 05/04/2008 / HouseName/Number was: , now: 16; Street was: 142 inchwood avenue, now: castle road; Post Code was: EH48 2EF, now: EH4 8TZ (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 05/04/08; full list of members (4 pages)
9 September 2008Return made up to 05/04/08; full list of members (4 pages)
8 September 2008Director's Change of Particulars / jane avison / 05/04/2008 / HouseName/Number was: , now: 16; Street was: 142 inchwood avenue, now: castle road; Region was: west lothian, now: ; Post Code was: EH48 2EF, now: EH4 8TZ (1 page)
8 September 2008Director's change of particulars / jane avison / 05/04/2008 (1 page)
4 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Return made up to 05/04/07; full list of members
  • 363(287) ‐ Registered office changed on 30/07/07
(7 pages)
30 July 2007Return made up to 05/04/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
3 April 2006Registered office changed on 03/04/06 from: 10 cliff parade, wakefield, yorkshire WF1 2TA (1 page)
3 April 2006Registered office changed on 03/04/06 from: 10 cliff parade, wakefield, yorkshire WF1 2TA (1 page)
30 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
18 November 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
18 November 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 October 2005Return made up to 05/04/05; full list of members (6 pages)
3 October 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
21 March 2005Registered office changed on 21/03/05 from: 20 vinery close, clayton west, huddersfield, west yorkshire HD8 9XH (1 page)
21 March 2005Registered office changed on 21/03/05 from: 20 vinery close, clayton west, huddersfield, west yorkshire HD8 9XH (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
1 April 2004Return made up to 05/04/04; full list of members (7 pages)
1 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
14 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
19 May 2003Return made up to 05/04/03; full list of members (7 pages)
19 May 2003Return made up to 05/04/03; full list of members (7 pages)
10 February 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
1 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
30 May 2002Return made up to 05/04/02; full list of members (7 pages)
30 May 2002Return made up to 05/04/02; full list of members (7 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
17 April 2001Secretary resigned (1 page)
5 April 2001Incorporation (12 pages)