Company NameThe Salesclub UK Limited
Company StatusDissolved
Company Number05025317
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date24 October 2006 (17 years, 5 months ago)
Previous NameThesalesclub UK Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarol Patricia Wheeler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleAdministrator
Correspondence Address36 The Fairway
Leigh On Sea
Essex
SS9 4QL
Director NameMr John Barry Wheeler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address36 The Fairway
Leigh On Sea
Essex
SS9 4QL
Secretary NameMr John Barry Wheeler
NationalityBritish
StatusClosed
Appointed29 July 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Fairway
Leigh On Sea
Essex
SS9 4QL
Director NameMark Andrew Pilgrim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSales
Correspondence Address13 St Michaels Avenue
Hemel Hempstead
Hertfordshire
HP3 8HF
Director NameMrs Susan Jane Pilgrim
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 St Michael's Avenue
Hemel Hempstead
Hertfordshire
HP3 8HF
Secretary NameMrs Susan Jane Pilgrim
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 St Michael's Avenue
Hemel Hempstead
Hertfordshire
HP3 8HF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSecond Floor, 81-83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned;director resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
10 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Registered office changed on 10/02/04 from: devine house, 1299-1301 london leigh on sea essex SS9 2AD (1 page)
10 February 2004New director appointed (2 pages)
4 February 2004Company name changed thesalesclub uk LTD\certificate issued on 04/02/04 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
26 January 2004Incorporation (9 pages)