Company NameMichelle Brown Stone Carver Ltd
Company StatusDissolved
Company Number08030494
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameSW Co. No. 14 Ltd

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMrs Michelle Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(1 day after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address109 High Street
Cottenham
Cambridgeshire
CB24 8SD
Director NameMr Adam David Burt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michelle Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,197
Cash£659
Current Liabilities£14,198

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
23 December 2015Director's details changed for Mrs Michelle Brown on 9 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Michelle Brown on 9 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Michelle Brown on 9 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Michelle Brown on 9 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
27 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 November 2012Company name changed sw co. No. 14 LTD\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-04-14
(2 pages)
19 November 2012Change of name notice (2 pages)
9 November 2012Termination of appointment of Adam Burt as a director (1 page)
9 November 2012Appointment of Mrs Michelle Brown as a director (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)