Company NameSahara (NW) Limited
Company StatusDissolved
Company Number08036319
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Matthew James Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Paul Douglas Hilton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Stephen Lee Taylor-Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Gavin Michael Chadwick
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Christopher Paul William Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 12 April 2016)
RoleRegional Digital Media Manager
Country of ResidenceUnited Kingdom
Correspondence Address173 Laurel House
Chorley New Road
Bolton
BL1 4QZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameJames Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15 at £1Executors Of James Brown
25.00%
Ordinary
15 at £1Matthew James Brown
25.00%
Ordinary
10 at £1Gavin Chadwick
16.67%
Ordinary
10 at £1Paul Douglas Hilton
16.67%
Ordinary
10 at £1Stephen Lee Taylor-smith
16.67%
Ordinary

Financials

Year2014
Net Worth-£3,265
Cash£1,178
Current Liabilities£3,884

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 60
(8 pages)
8 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 60
(8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60
(8 pages)
28 April 2014Termination of appointment of James Brown as a director (1 page)
28 April 2014Termination of appointment of James Brown as a director (1 page)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60
(8 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
26 June 2012Appointment of Christopher Cook as a director (2 pages)
26 June 2012Appointment of Christopher Cook as a director (2 pages)
20 June 2012Appointment of Mr Stephen Lee Taylor-Smith as a director (2 pages)
20 June 2012Appointment of Paul Douglas Hilton as a director (2 pages)
20 June 2012Appointment of James Brown as a director (2 pages)
20 June 2012Appointment of Paul Douglas Hilton as a director (2 pages)
20 June 2012Appointment of Mr Stephen Lee Taylor-Smith as a director (2 pages)
20 June 2012Appointment of Gavin Chadwick as a director (2 pages)
20 June 2012Appointment of James Brown as a director (2 pages)
20 June 2012Appointment of Gavin Chadwick as a director (2 pages)
18 May 2012Appointment of Matthew James Brown as a director (4 pages)
18 May 2012Appointment of Matthew James Brown as a director (4 pages)
18 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 60
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 60
(4 pages)
18 April 2012Incorporation (20 pages)
18 April 2012Incorporation (20 pages)
18 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)