Company NameSweeney It Limited
Company StatusDissolved
Company Number07438374
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Secretary NameMiss Felicity Mary Sweeney
StatusClosed
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPeel View Lennel Mount
Coldstream
Berwickshire
TD12 4NS
Scotland
Director NameMr Sean Terence Sweeney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(12 months after company formation)
Appointment Duration1 year, 4 months (closed 02 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPeel View Lennel Mount
Coldstream
Berwickshire
TD12 4NS
Scotland
Director NameMr Sean Terrence Sweeney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Maltings
Leet Street
Coldstream
Berwickshire
TD12 4BJ
Scotland
Director NameMrs Felicity Mary Sweeney
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPeel View Lennel Mount
Coldstream
Berwickshire
TD12 4NS
Scotland
Secretary NameMr Sean Terence Sweeney
StatusResigned
Appointed16 June 2011(7 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2011)
RoleCompany Director
Correspondence Address5 The Maltings
Leet Street
Coldstream
Berwickshire
TD12 4BJ
Scotland

Location

Registered AddressPeel View
Lennel Mount
Coldstream
Berwickshire
TD12 4NS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

1 at £1Sean Terence Sweeney
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2012Termination of appointment of Felicity Sweeney as a director (2 pages)
17 October 2012Termination of appointment of Felicity Mary Sweeney as a director on 1 July 2012 (2 pages)
11 November 2011Secretary's details changed for Miss Felicity Mary Tunnard on 11 November 2011 (1 page)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(3 pages)
11 November 2011Appointment of Mr Sean Terence Sweeney as a director (2 pages)
11 November 2011Secretary's details changed for Miss Felicity Mary Tunnard on 11 November 2011 (1 page)
11 November 2011Appointment of Mr Sean Terence Sweeney as a director on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(3 pages)
29 June 2011Termination of appointment of Sean Sweeney as a director (1 page)
29 June 2011Termination of appointment of Sean Sweeney as a director (1 page)
17 June 2011Appointment of Mr Sean Terence Sweeney as a secretary (2 pages)
17 June 2011Appointment of Mr Sean Terence Sweeney as a secretary (2 pages)
17 June 2011Termination of appointment of Sean Sweeney as a secretary (1 page)
17 June 2011Termination of appointment of Sean Sweeney as a secretary (1 page)
29 March 2011Appointment of Mrs Felicity Mary Sweeney as a director (2 pages)
29 March 2011Appointment of Mrs Felicity Mary Sweeney as a director (2 pages)
8 December 2010Registered office address changed from 5 the Maltings Leet Street Coldstream Berwickshire TD124BJ England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 5 the Maltings Leet Street Coldstream Berwickshire TD124BJ England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 5 the Maltings Leet Street Coldstream Berwickshire TD124BJ England on 8 December 2010 (1 page)
12 November 2010Incorporation (23 pages)
12 November 2010Incorporation (23 pages)