Company NameAleks Kocan Consulting Limited
Company StatusDissolved
Company Number03509675
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAleksander Jozef Kocan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address45 Homestead Crescent
Manchester
M19 1GJ
Secretary NameAnne Marie Kocan
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Homestead Crescent
Manchester
Lancashire
M19 1GJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMbl House 16 Edward Court, Altrincham Business Park
George Richards Way
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,744
Cash£9,553
Current Liabilities£1,809

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (5 pages)
12 April 2010Application to strike the company off the register (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (3 pages)
10 March 2009Return made up to 13/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Registered office changed on 05/03/2008 from century house ashley road hale altrincham cheshire WA15 9TG (1 page)
5 March 2008Return made up to 13/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from century house ashley road hale altrincham cheshire WA15 9TG (1 page)
5 March 2008Return made up to 13/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 13/02/07; full list of members (6 pages)
24 March 2007Return made up to 13/02/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 13/02/06; full list of members (6 pages)
12 April 2006Return made up to 13/02/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Return made up to 02/02/04; full list of members (6 pages)
13 April 2004Return made up to 02/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 13/02/03; full list of members (6 pages)
7 April 2003Return made up to 13/02/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 13/02/02; full list of members (6 pages)
25 March 2002Return made up to 13/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 13/02/01; full list of members (6 pages)
6 March 2001Return made up to 13/02/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2000Return made up to 13/02/00; full list of members (6 pages)
1 March 2000Return made up to 13/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 March 1999Return made up to 13/02/99; full list of members (6 pages)
25 March 1999Return made up to 13/02/99; full list of members (6 pages)
9 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
9 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
16 June 1998Registered office changed on 16/06/98 from: 45 homestead crescent manchester M19 1GJ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 45 homestead crescent manchester M19 1GJ (1 page)
30 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
30 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page)
18 February 1998Registered office changed on 18/02/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page)
13 February 1998Incorporation (10 pages)