Company NameSixty Six Store Limited
Company StatusDissolved
Company Number01975091
CategoryPrivate Limited Company
Incorporation Date6 January 1986(38 years, 3 months ago)
Dissolution Date28 December 2020 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Lucy Sarah Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(6 years, 11 months after company formation)
Appointment Duration28 years, 1 month (closed 28 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr Simon Reven Morris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(6 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 22 June 2017)
RoleBaker
Country of ResidenceEngland
Correspondence Address199 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW
Secretary NameMrs Lucy Sarah Morris
NationalityBritish
StatusResigned
Appointed30 November 1992(6 years, 11 months after company formation)
Appointment Duration25 years (resigned 09 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW

Location

Registered Address116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2013
Net Worth£21,114
Cash£421
Current Liabilities£67,004

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Charges

10 November 1987Delivered on: 24 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or simon morris to the chargee on any account whatsoever.
Particulars: 66 victoria road ruislip manor middlesex.
Outstanding

Filing History

28 December 2020Final Gazette dissolved following liquidation (1 page)
28 September 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
6 December 2019Liquidators' statement of receipts and payments to 26 September 2019 (13 pages)
24 October 2018Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 24 October 2018 (2 pages)
19 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-27
(1 page)
19 October 2018Appointment of a voluntary liquidator (3 pages)
19 October 2018Statement of affairs (8 pages)
22 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 December 2017Termination of appointment of Lucy Sarah Morris as a secretary on 9 December 2017 (1 page)
22 December 2017Termination of appointment of Lucy Sarah Morris as a secretary on 9 December 2017 (1 page)
22 December 2017Notification of Lucy Sarah Morris as a person with significant control on 9 December 2017 (2 pages)
22 December 2017Cessation of Simon Reven Morris as a person with significant control on 22 June 2017 (1 page)
22 December 2017Termination of appointment of Simon Reven Morris as a director on 22 June 2017 (1 page)
22 December 2017Termination of appointment of Simon Reven Morris as a director on 22 June 2017 (1 page)
22 December 2017Notification of Lucy Sarah Morris as a person with significant control on 9 December 2017 (2 pages)
22 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 December 2017Director's details changed for Mrs Lucy Sarah Morris on 9 December 2017 (2 pages)
22 December 2017Cessation of Simon Reven Morris as a person with significant control on 22 June 2017 (1 page)
22 December 2017Director's details changed for Mrs Lucy Sarah Morris on 9 December 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(5 pages)
20 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 31 December 2013 (1 page)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 January 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 January 2011 (5 pages)
21 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
21 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 December 2009Director's details changed for Mrs Lucy Sarah Morris on 1 November 2009 (2 pages)
5 December 2009Director's details changed for Mrs Lucy Sarah Morris on 1 November 2009 (2 pages)
5 December 2009Director's details changed for Simon Reven Morris on 1 November 2009 (2 pages)
5 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Simon Reven Morris on 1 November 2009 (2 pages)
5 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Mrs Lucy Sarah Morris on 1 November 2009 (2 pages)
5 December 2009Director's details changed for Simon Reven Morris on 1 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 January 2009Return made up to 30/11/08; full list of members (4 pages)
23 January 2009Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Return made up to 30/11/06; full list of members (2 pages)
6 February 2007Return made up to 30/11/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 April 2006Return made up to 30/11/05; full list of members (2 pages)
17 April 2006Return made up to 30/11/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 February 2005Return made up to 30/11/04; full list of members (7 pages)
2 February 2005Return made up to 30/11/04; full list of members (7 pages)
2 February 2005Registered office changed on 02/02/05 from: 66 victoria road ruislip manor middlesex HA4 0AH (1 page)
2 February 2005Registered office changed on 02/02/05 from: 66 victoria road ruislip manor middlesex HA4 0AH (1 page)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 January 2004Return made up to 30/11/03; full list of members (7 pages)
16 January 2004Return made up to 30/11/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 March 2001Return made up to 30/11/00; full list of members (6 pages)
28 March 2001Return made up to 30/11/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 December 1998Return made up to 30/11/98; no change of members (4 pages)
15 December 1998Return made up to 30/11/98; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1997Return made up to 30/11/97; full list of members (6 pages)
3 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 January 1997Return made up to 30/11/96; no change of members (4 pages)
27 January 1997Return made up to 30/11/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 February 1996Return made up to 30/11/95; no change of members (4 pages)
13 February 1996Return made up to 30/11/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)