Company NameContact Design Consultants Limited
DirectorGraham Christopher Jones
Company StatusDissolved
Company Number02836104
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Christopher Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleDesign Dir
Correspondence Address1 Varden Town Cottages
Over Alderley
Macclesfield
Cheshire
SK10 4RZ
Secretary NameMr David George Hughes
NationalityBritish
StatusCurrent
Appointed17 November 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Director NameTerence Tratalos
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1996)
RoleChartered Acc
Correspondence AddressBeech Cottage Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HS
Secretary NameTerence Tratalos
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1996)
RoleChartered Acc
Correspondence AddressBeech Cottage Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HS
Secretary NameMelanie Jones
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1997)
RoleSecretary
Correspondence AddressThe Hollies Farm
Boothbed Lane
Allostock
Knutsford Cheshire
WA16 9NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Appointment of a voluntary liquidator (1 page)
7 December 1999Statement of affairs (13 pages)
7 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1999Registered office changed on 17/11/99 from: 92B king street knutsford cheshire WA16 5ED (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Director's particulars changed (1 page)
13 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 August 1998Return made up to 14/07/98; no change of members (4 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
21 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
15 July 1997Return made up to 14/07/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned;director resigned (1 page)
5 September 1996Return made up to 14/07/96; full list of members (5 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 July 1995Return made up to 14/07/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)