Company NameSally's Sizzling Sausage Company Limited
Company StatusDissolved
Company Number05518104
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address20 Wickham Way
Beckenham
Kent
BR3 3AA
Secretary NameMr Timothy John Hixson
StatusClosed
Appointed31 July 2013(8 years after company formation)
Appointment Duration7 years, 7 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameMr Anthony John Baldock
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressMaytree House
Streatham Station Road, Wilburton
Ely
Cambridgeshire
CB6 3QN
Secretary NameMr Paul Vincent Hixson
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Village Way
Beckenham
Kent
BR3 3NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitesallyssizzlers.com
Email address[email protected]
Telephone020 72483569
Telephone regionLondon

Location

Registered Address221 London Central Markets
London
EC1A 9LH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Tom Hixson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,909
Cash£2,106
Current Liabilities£22,241

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
17 March 2020Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (32 pages)
24 December 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
16 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (5 pages)
25 June 2018Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (5 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (5 pages)
13 July 2017Notification of Tom Hixson Holdings Limited as a person with significant control on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
13 July 2017Notification of Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (1 page)
7 April 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (5 pages)
27 March 2017Termination of appointment of Anthony John Baldock as a director on 25 June 2016 (1 page)
27 March 2017Termination of appointment of Anthony John Baldock as a director on 25 June 2016 (1 page)
20 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
19 December 2013Accounts for a small company made up to 4 April 2013 (5 pages)
19 December 2013Accounts for a small company made up to 4 April 2013 (5 pages)
19 December 2013Accounts for a small company made up to 4 April 2013 (5 pages)
5 August 2013Termination of appointment of a director (1 page)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Termination of appointment of a director (1 page)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
2 August 2013Termination of appointment of Paul Hixson as a secretary (1 page)
2 August 2013Appointment of Mr Timothy John Hixson as a secretary (1 page)
2 August 2013Termination of appointment of Paul Hixson as a secretary (1 page)
2 August 2013Appointment of Mr Timothy John Hixson as a secretary (1 page)
28 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
28 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
28 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 1 April 2010 (5 pages)
30 December 2010Accounts for a small company made up to 1 April 2010 (5 pages)
30 December 2010Accounts for a small company made up to 1 April 2010 (5 pages)
13 September 2010Director's details changed for Anthony Baldock on 25 July 2010 (2 pages)
13 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Anthony Baldock on 25 July 2010 (2 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (5 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (5 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (5 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 3 April 2008 (5 pages)
4 February 2009Accounts for a small company made up to 3 April 2008 (5 pages)
4 February 2009Accounts for a small company made up to 3 April 2008 (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Location of debenture register (1 page)
25 July 2008Registered office changed on 25/07/2008 from 221 london central markets smithfields london EC1A 9LH (1 page)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Registered office changed on 25/07/2008 from 221 london central markets smithfields london EC1A 9LH (1 page)
31 January 2008Accounts for a small company made up to 5 April 2007 (5 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (5 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (5 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 30 March 2006 (4 pages)
7 February 2007Accounts for a small company made up to 30 March 2006 (4 pages)
16 August 2006Return made up to 26/07/06; full list of members (7 pages)
16 August 2006Return made up to 26/07/06; full list of members (7 pages)
3 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
26 July 2005Incorporation (31 pages)
26 July 2005Incorporation (31 pages)