Company NameInvest Sales Limited
Company StatusDissolved
Company Number06512109
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date31 January 2013 (11 years, 2 months 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 Edward Charles Fowler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Spinney
Wakefield
West Yorkshire
WF2 6JN
Director NameJames David Metcalf
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMixed
Correspondence Address9 The Spinney
Wakefield
West Yorkshire
WF2 6JN
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2008(same day as company formation)
Correspondence AddressBcr House 3 Bredbury Business Park
Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Edward Charles Fowler
50.00%
Ordinary
50 at £1James David Metcalf
50.00%
Ordinary

Financials

Year2014
Net Worth£3,264
Cash£156,723
Current Liabilities£178,959

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 January 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 October 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
31 October 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Statement of affairs with form 4.19 (5 pages)
21 November 2011Statement of affairs with form 4.19 (5 pages)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-15
(1 page)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2011Registered office address changed from C/O Jonathan S White & Company 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from C/O Jonathan S White & Company 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from C/O Jonathan S White & Company 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 7 November 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 June 2011Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 29 June 2011 (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(5 pages)
1 June 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Edward Charles Fowler on 25 February 2010 (2 pages)
12 April 2010Director's details changed for James David Metcalf on 25 March 2010 (2 pages)
12 April 2010Director's details changed for James David Metcalf on 25 March 2010 (2 pages)
12 April 2010Secretary's details changed for Uk Corporate Secretaries Limited on 25 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Edward Charles Fowler on 25 February 2010 (2 pages)
12 April 2010Secretary's details changed for Uk Corporate Secretaries Limited on 25 March 2010 (2 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 September 2009Return made up to 25/02/09; full list of members (4 pages)
21 September 2009Return made up to 25/02/09; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from ach house 10 the sycamores leeds LS20 9EN (1 page)
16 September 2008Registered office changed on 16/09/2008 from ach house 10 the sycamores leeds LS20 9EN (1 page)
25 February 2008Incorporation (19 pages)
25 February 2008Incorporation (19 pages)