About

Registered Number: 09227881
Date of Incorporation: 22/09/2014 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: The Oaks 3 Village Road, West Kirby, Wirral, CH48 3JN,

 

Established in 2014, Sixty Five Degrees Ltd are based in Wirral, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed as Turner, Shelly Michelle-anne, Brown, Anna Catherine, Tagg, Anna-maria for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Shelly Michelle-Anne 22 September 2014 - 1
BROWN, Anna Catherine 31 October 2015 03 October 2017 1
TAGG, Anna-Maria 11 October 2014 03 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 29 November 2018
AD01 - Change of registered office address 04 July 2018
AA01 - Change of accounting reference date 14 June 2018
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 13 September 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 21 September 2016
AA01 - Change of accounting reference date 21 June 2016
AD01 - Change of registered office address 03 June 2016
AD01 - Change of registered office address 02 June 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 30 October 2015
SH01 - Return of Allotment of shares 30 October 2015
AD01 - Change of registered office address 17 July 2015
AP01 - Appointment of director 17 November 2014
NEWINC - New incorporation documents 22 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.