Company NameSubli Nation Limited
Company StatusDissolved
Company Number05604563
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kevin John Lewis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oak Grove
Poynton
Cheshire
SK12 1AD
Secretary NameChristopher John Tarbard
NationalityBritish
StatusClosed
Appointed11 December 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2010)
RoleAccountant
Correspondence Address5 Huxley Close
Macclesfield
Cheshire
SK10 3DG
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressAspinall Close
Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,677
Cash£734
Current Liabilities£101,212

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
20 January 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
1 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
1 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-24
(1 page)
12 August 2008Resolutions
  • RES13 ‐ Winding up 24/07/2008
(1 page)
12 August 2008Resolutions
  • RES13 ‐ Winding up 24/07/2008
(1 page)
8 August 2008Statement of affairs with form 4.19 (7 pages)
8 August 2008Statement of affairs with form 4.19 (7 pages)
7 August 2008Registered office changed on 07/08/2008 from unit F3, adelphi mill bollington macclesfield cheshire SK10 5JB (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit F3, adelphi mill bollington macclesfield cheshire SK10 5JB (1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Return made up to 27/10/06; full list of members (2 pages)
11 December 2006Return made up to 27/10/06; full list of members (2 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
27 October 2005Incorporation (14 pages)
27 October 2005Incorporation (14 pages)