Company NameLiddell Dunbar Sales Advisory Ltd
Company StatusDissolved
Company Number08673707
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Margaret Liddell
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(1 day after company formation)
Appointment Duration4 years, 3 months (closed 12 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds St
Sunderland
SR6 9RF

Location

Registered AddressThe Studio
Leeds Street
Sunderland
SR6 9RF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

2 at £1Margaret Liddell
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£734
Current Liabilities£4,642

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (2 pages)
13 September 2017Application to strike the company off the register (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 July 2017Secretary's details changed for Miss Margaret Liddell on 1 July 2017 (1 page)
14 July 2017Secretary's details changed for Miss Margaret Liddell on 1 July 2017 (1 page)
10 July 2017Registered office address changed from Leeds St Sunderland SR6 9RF to The Studio Leeds Street Sunderland SR6 9RF on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Leeds St Sunderland SR6 9RF to The Studio Leeds Street Sunderland SR6 9RF on 10 July 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
23 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
12 March 2014Appointment of Mr Terry Dunbar as a director (2 pages)
12 March 2014Appointment of Mr Terry Dunbar as a director (2 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
(25 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
(25 pages)