Company NameSales Matters Ltd
Company StatusDissolved
Company Number07637341
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date23 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Martin Greenwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Practitioners 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Location

Registered AddressRushtons Insolvency Practitioners 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Elizabeth Greenwood
50.00%
Ordinary
50 at £1Martin Greenwood
50.00%
Ordinary

Financials

Year2014
Net Worth£37,508
Cash£55,556
Current Liabilities£51,345

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
23 December 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
16 July 2014Liquidators' statement of receipts and payments to 15 May 2014 (12 pages)
16 July 2014Liquidators' statement of receipts and payments to 15 May 2014 (12 pages)
16 July 2014Liquidators statement of receipts and payments to 15 May 2014 (12 pages)
5 June 2013Registered office address changed from Newlands House Newlands Way Bradford West Yorkshire BD10 0JE England on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from Newlands House Newlands Way Bradford West Yorkshire BD10 0JE England on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from Newlands House Newlands Way Bradford West Yorkshire BD10 0JE England on 5 June 2013 (2 pages)
4 June 2013Statement of affairs with form 4.19 (6 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Statement of affairs with form 4.19 (6 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Registered office address changed from 6 Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX England on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 6 Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX England on 20 November 2012 (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(3 pages)
30 March 2012Registered office address changed from 1 Newstead Rise East Morton Keighley BD20 5SW United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 1 Newstead Rise East Morton Keighley BD20 5SW United Kingdom on 30 March 2012 (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)