Company NameSchlamm Limited
Company StatusDissolved
Company Number06863566
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSimon Burney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressElm Croft Great Hucklow
Buxton
Derbyshire
SK17 8RF
Director NameDaniel Elmore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Padley Road
Lincoln
Lincolnshire
LN2 4WB
Secretary NameDaniel Elmore
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Padley Road
Lincoln
Lincolnshire
LN2 4WB

Location

Registered Address112 Urmston Lane
Stretford
Manchester
Greater Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£27,348
Cash£277
Current Liabilities£45,053

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Registered office address changed from 17 Burton Mews Clarence Street Lincoln Lincolnshire LN1 3JP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 17 Burton Mews Clarence Street Lincoln Lincolnshire LN1 3JP on 26 June 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 27 June 2011
Statement of capital on 2011-08-31
  • GBP 100
(5 pages)
31 August 2011Annual return made up to 27 June 2011
Statement of capital on 2011-08-31
  • GBP 100
(5 pages)
25 August 2011Registered office address changed from Elm Cottage Great Hucklow Buxton Derbyshire SK17 8RF United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Elm Cottage Great Hucklow Buxton Derbyshire SK17 8RF United Kingdom on 25 August 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
28 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
30 March 2009Incorporation (13 pages)
30 March 2009Incorporation (13 pages)