Company NameFloppy Sausage Limited
Company StatusDissolved
Company Number06517422
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 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 Daren Lee Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleOnline Dating
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP
Secretary NameMrs Jennifer Louise Wilson
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsland Avenue
Timperley
Cheshire
WA15 6EP

Contact

Websitewww.floppysausage.co.uk

Location

Registered AddressFirst Floor, Builder House
Mayors Road
Altrincham
Cheshire
WA15 9RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Daren Lee Wilson
50.00%
Ordinary
1 at £1Miss Jennifer Louise Burns
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,781
Cash£784
Current Liabilities£31,310

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
2 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
16 May 2014Registered office address changed from Nelson House Park Road Timperley Cheshire WA14 5BX on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Nelson House Park Road Timperley Cheshire WA14 5BX on 16 May 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page)
10 January 2013Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page)
10 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Registered office address changed from 20a the Downs Altrincham Cheshire WA14 2PU England on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 20a the Downs Altrincham Cheshire WA14 2PU England on 28 March 2011 (1 page)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 December 2009Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
18 December 2009Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)