Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Director Name | Mr James Carl Butler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Earls Way Grosvenor Park Kingsmead Northwich Cheshire CW9 8GQ |
Secretary Name | Philip Joseph Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Mr Mark Daniel Grundy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Secretary Name | Mr Mark Daniel Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Director Name | Mr John Laurence Harris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 01 January 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Ronald William Mealyou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Milton Court Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Milton Court Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Philip John Dearden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Milton Court Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | contact-group.co.uk |
---|
Registered Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
800 at £1 | Contact Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,062 |
Cash | £123 |
Current Liabilities | £2,501,803 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2010 | Delivered 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 1999 | Delivered 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 |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 November 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 July 2016 | Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
12 January 2016 | Registered 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 2016 | Registered 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 2015 | Satisfaction of charge 2 in full (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
1 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
25 March 2014 | Termination of appointment of Philip Dearden as a director (1 page) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
27 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
21 March 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 January 2010 | Termination of appointment of Mark Grundy as a director (1 page) |
13 January 2010 | Appointment of Mr John Laurence Harris as a director (2 pages) |
13 January 2010 | Director's details changed for Mr James Carl Butler on 1 October 2009 (2 pages) |
13 January 2010 | Appointment of Mr John Harris as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr James Carl Butler on 1 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Mark Grundy as a secretary (1 page) |
13 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (6 pages) |
16 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
19 June 2008 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
8 September 2007 | Return made up to 09/07/07; full list of members (7 pages) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
24 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
30 November 2004 | Return made up to 09/07/04; full list of members (5 pages) |
2 September 2004 | Full accounts made up to 31 August 2003 (19 pages) |
13 January 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
16 July 2003 | Return made up to 09/07/03; full list of members (5 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
18 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 April 2002 | Director's particulars changed (1 page) |
24 September 2001 | Return made up to 09/07/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members
|
8 November 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
21 October 1999 | Ad 24/09/99--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Memorandum and Articles of Association (11 pages) |
26 July 1999 | New director appointed (2 pages) |
23 July 1999 | Company name changed magimount LIMITED\certificate issued on 26/07/99 (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 July 1999 | Incorporation (17 pages) |