Company NameContact Supplychain Solutions Limited
Company StatusDissolved
Company Number03804684
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameMagimount Limited

Business Activity

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

Directors

Director NameMr Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Earls Way
Grosvenor Park Kingsmead
Northwich
Cheshire
CW9 8GQ
Secretary NamePhilip Joseph Gavin
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameMr Mark Daniel Grundy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Secretary NameMr Mark Daniel Grundy
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Director NameMr John Laurence Harris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMr John Harris
StatusResigned
Appointed01 January 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Ronald William Mealyou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Milton Court
Bredbury Park Indust, Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2012(12 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Milton Court
Bredbury Park Indust, Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Philip John Dearden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Milton Court
Bredbury Park Indust, Bredbury
Stockport
Cheshire
SK6 2TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecontact-group.co.uk

Location

Registered Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

800 at £1Contact Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,062
Cash£123
Current Liabilities£2,501,803

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 June 2010Delivered on: 25 June 2010
Satisfied on: 9 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 September 1999Delivered on: 1 October 1999
Satisfied on: 17 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
7 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 July 2016Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
12 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page)
11 January 2016Registered office address changed from Unit 2 Milton Court Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2TD to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page)
9 November 2015Satisfaction of charge 2 in full (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 800
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 800
(5 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
1 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 800
(5 pages)
1 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 800
(5 pages)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
25 March 2014Termination of appointment of Philip Dearden as a director (1 page)
3 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 800
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 800
(5 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
27 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
27 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
21 March 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 January 2010Termination of appointment of Mark Grundy as a director (1 page)
13 January 2010Appointment of Mr John Laurence Harris as a director (2 pages)
13 January 2010Director's details changed for Mr James Carl Butler on 1 October 2009 (2 pages)
13 January 2010Appointment of Mr John Harris as a secretary (1 page)
13 January 2010Director's details changed for Mr James Carl Butler on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Mark Grundy as a secretary (1 page)
13 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
25 August 2009Return made up to 09/07/09; full list of members (6 pages)
16 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
28 December 2008Full accounts made up to 31 December 2007 (17 pages)
25 July 2008Return made up to 09/07/08; full list of members (6 pages)
19 June 2008Accounts for a medium company made up to 31 December 2006 (16 pages)
8 September 2007Return made up to 09/07/07; full list of members (7 pages)
4 April 2007New secretary appointed;new director appointed (1 page)
4 April 2007Secretary resigned (1 page)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
20 July 2006Full accounts made up to 31 December 2005 (21 pages)
27 October 2005Full accounts made up to 31 December 2004 (21 pages)
24 July 2005Return made up to 09/07/05; full list of members (7 pages)
30 November 2004Return made up to 09/07/04; full list of members (5 pages)
2 September 2004Full accounts made up to 31 August 2003 (19 pages)
13 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 July 2003Return made up to 09/07/03; full list of members (5 pages)
1 July 2003Full accounts made up to 31 August 2002 (16 pages)
18 September 2002Return made up to 09/07/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 April 2002Director's particulars changed (1 page)
24 September 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
8 November 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
21 October 1999Ad 24/09/99--------- £ si 798@1=798 £ ic 2/800 (2 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
27 July 1999Memorandum and Articles of Association (11 pages)
26 July 1999New director appointed (2 pages)
23 July 1999Company name changed magimount LIMITED\certificate issued on 26/07/99 (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 1999Incorporation (17 pages)