Company NameMichael Roy Scholes Limited
Company StatusDissolved
Company Number07476216
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Michael Roy Scholes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Frances Helen Scholes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Michael Roy Scholes
95.00%
Ordinary A
5 at £1Frances Scholes
5.00%
Ordinary B

Financials

Year2014
Net Worth£442
Cash£915
Current Liabilities£8,624

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (3 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 August 2018Director's details changed for Mr Michael Roy Scholes on 18 December 2017 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Appointment of Mrs Frances Helen Scholes as a director (2 pages)
2 April 2014Appointment of Mrs Frances Helen Scholes as a director (2 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 December 2010Incorporation (34 pages)
22 December 2010Incorporation (34 pages)