Company NameSell Your Business Limited
Company StatusDissolved
Company Number07959183
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesGPS Spv 001 Limited and The Turnround System Limited

Business Activity

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

Directors

Director NameMr Mark Richard Blayney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Turney Shield Carrshield
Hexham
Northumbria
NE47 8AW
Director NameMr David Alexander Hole
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 05 July 2016)
RoleTurnaround Practitioner
Country of ResidenceEngland
Correspondence AddressGalen House 7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Secretary NameMr David Alexander Hole
StatusClosed
Appointed10 July 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressGalen House 7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Director NameMr Martin Andrew Shaw
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(2 years after company formation)
Appointment Duration2 years, 4 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe Lea 56 Dukewood Road
Clayton West
Huddersfield
Yorkshire
HD8 9HF
Director NameGPS Capital Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence AddressGalen House 7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Secretary NameGPS Capital Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence AddressGalen House 7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE

Contact

Websitewww.galenpartners.org

Location

Registered AddressGalen House 7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
28 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
6 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(6 pages)
6 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(6 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(7 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(7 pages)
7 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 March 2014Appointment of Mr Martin Andrew Shaw as a director (2 pages)
7 March 2014Company name changed the turnround system LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Company name changed the turnround system LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Registered office address changed from High Turney Shield Carrshield Hexham Northumberland NE47 8AW on 7 March 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 March 2014Registered office address changed from High Turney Shield Carrshield Hexham Northumberland NE47 8AW on 7 March 2014 (1 page)
7 March 2014Registered office address changed from High Turney Shield Carrshield Hexham Northumberland NE47 8AW on 7 March 2014 (1 page)
7 March 2014Appointment of Mr Martin Andrew Shaw as a director (2 pages)
2 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(5 pages)
2 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(5 pages)
1 August 2013Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 1 August 2013 (1 page)
10 July 2013Termination of appointment of Gps Capital Limited as a secretary (1 page)
10 July 2013Appointment of Mr David Alexander Hole as a director (2 pages)
10 July 2013Appointment of Mr David Alexander Hole as a secretary (2 pages)
10 July 2013Appointment of Mr David Alexander Hole as a secretary (2 pages)
10 July 2013Company name changed gps spv 001 LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Termination of appointment of Gps Capital Limited as a director (1 page)
10 July 2013Appointment of Mr David Alexander Hole as a director (2 pages)
10 July 2013Termination of appointment of Gps Capital Limited as a secretary (1 page)
10 July 2013Company name changed gps spv 001 LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Termination of appointment of Gps Capital Limited as a director (1 page)
15 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2012Incorporation (37 pages)
21 February 2012Incorporation (37 pages)