Company NameSvelte Body Limited
Company StatusDissolved
Company Number07324149
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Andrew Felton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Clovelly Road
Swinton
Salford
M27 0FT
Director NameMichelle Marie Felton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Llovelly Road
Swinton
Salford
M27 0FT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Andrew Felton
50.00%
Ordinary
50 at £1Michelle Marie Felton
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,650
Current Liabilities£4,920

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (4 pages)
8 May 2014Application to strike the company off the register (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
17 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
17 August 2010Appointment of Michelle Marie Felton as a director (3 pages)
17 August 2010Appointment of David Andrew Felton as a director (3 pages)
17 August 2010Appointment of Michelle Marie Felton as a director (3 pages)
17 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
17 August 2010Appointment of David Andrew Felton as a director (3 pages)
27 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010 (1 page)
27 July 2010Termination of appointment of Graham Cowan as a director (1 page)
27 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010 (1 page)
27 July 2010Termination of appointment of Graham Cowan as a director (1 page)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)