Company NameS 6 UK Limited
Company StatusDissolved
Company Number06866910
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Dean
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Reedley Drive
Burnley
Lancashire
BB10 2QS
Secretary NameLouise Dean
NationalityBritish
StatusClosed
Appointed30 March 2012(2 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 25 August 2015)
RoleCompany Director
Correspondence Address49 Reedley Drive
Burnley
Lancashire
BB10 2QS
Secretary NameMrs Louise Dean
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Reedley Drive
Burnley
Lancashire
BB10 2QS

Location

Registered Address78 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr David Dean
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,450
Cash£528
Current Liabilities£8,577

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Registered office address changed from 78 Dickenson Road Manchester M14 5HF England on 5 June 2013 (1 page)
5 June 2013Director's details changed for Mr David Dean on 1 April 2013 (2 pages)
5 June 2013Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 5 June 2013 (1 page)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mr David Dean on 1 April 2013 (2 pages)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 June 2013Registered office address changed from 78 Dickenson Road Manchester M14 5HF England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 78 Dickenson Road Manchester M14 5HF England on 5 June 2013 (1 page)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mr David Dean on 1 April 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2012Appointment of Louise Dean as a secretary (3 pages)
24 May 2012Appointment of Louise Dean as a secretary (3 pages)
11 May 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 May 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
11 January 2012Termination of appointment of Louise Dean as a secretary (2 pages)
11 January 2012Termination of appointment of Louise Dean as a secretary (2 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
24 February 2011Amended accounts made up to 30 April 2010 (3 pages)
24 February 2011Amended accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
1 April 2009Incorporation (10 pages)
1 April 2009Incorporation (10 pages)