Company NameSale Away Limited
Company StatusDissolved
Company Number10171227
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Christie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Roman Terrace
Leeds
West Yorkshire
LS8 2DU
Director NameMr Karl Antony McArdle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Roman Terrace
Leeds
West Yorkshire
LS8 2DU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressPhoenix House
Roman Terrace
Leeds
West Yorkshire
LS8 2DU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 November 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100.00
(4 pages)
23 November 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100.00
(4 pages)
18 October 2016Appointment of Jonathan Christie as a director on 10 May 2016 (2 pages)
18 October 2016Appointment of Jonathan Christie as a director on 10 May 2016 (2 pages)
18 October 2016Appointment of Karl Mcardle as a director on 10 May 2016 (2 pages)
18 October 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Phoenix House Roman Terrace Leeds West Yorkshire LS8 2DU on 18 October 2016 (1 page)
18 October 2016Appointment of Karl Mcardle as a director on 10 May 2016 (2 pages)
18 October 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Phoenix House Roman Terrace Leeds West Yorkshire LS8 2DU on 18 October 2016 (1 page)
17 October 2016Termination of appointment of Jonathon Charles Round as a director on 10 May 2016 (1 page)
17 October 2016Termination of appointment of Jonathon Charles Round as a director on 10 May 2016 (1 page)
10 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-10
  • GBP 1
(19 pages)
10 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-10
  • GBP 1
(19 pages)