Company NameThe Sales Shop Limited
Company StatusDissolved
Company Number03202198
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date13 April 1999 (25 years ago)
Previous NameAcornway Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCindy Hazel Keen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 April 1999)
RoleManaging Director
Correspondence Address12 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Secretary NameCindy Hazel Keen
NationalityBritish
StatusClosed
Appointed19 June 1996(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 April 1999)
RoleManaging Director
Correspondence Address12 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Director NameKevin Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address12 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
27 October 1998Director resigned (1 page)
19 September 1997Return made up to 22/05/97; full list of members (6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page)
18 April 1997Registered office changed on 18/04/97 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
28 June 1996Registered office changed on 28/06/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
28 June 1996Memorandum and Articles of Association (11 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Company name changed acornway LIMITED\certificate issued on 14/06/96 (2 pages)
22 May 1996Incorporation (16 pages)