Company NameCostings Limited
Company StatusDissolved
Company Number03817317
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date21 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameColin Brooks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Cromwell Close
Aughton
Ormskirk
Lancashire
L39 5ET
Director NameAnthony Edward Hughes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address90 Buckingham Road
Maghull
Liverpool
Merseyside
L31 7DR
Director NameMr Kenneth William Culshaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 21 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Rutland Crescent
Ormskirk
Lancashire
L39 1LP
Secretary NameMr Kenneth William Culshaw
NationalityBritish
StatusClosed
Appointed14 April 2003(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 21 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Rutland Crescent
Ormskirk
Lancashire
L39 1LP
Secretary NameLesley Jane Hughes
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address90 Buckingham Road
Maghull
Liverpool
Merseyside
L31 7DR

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£235,127
Cash£2,507
Current Liabilities£260,097

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2010Final Gazette dissolved following liquidation (1 page)
21 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (6 pages)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Liquidators statement of receipts and payments to 11 May 2010 (6 pages)
30 January 2010Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
16 January 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
16 January 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 December 2008Court order insolvency:replacement of liquidator (3 pages)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o tom harrison insolvency service concourse house 432 dewsbury road leeds LS11 7DF (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o tom harrison insolvency service concourse house 432 dewsbury road leeds LS11 7DF (1 page)
17 December 2008Court order insolvency:replacement of liquidator (3 pages)
17 September 2008Liquidators statement of receipts and payments to 4 July 2008 (12 pages)
17 September 2008Liquidators' statement of receipts and payments to 4 July 2008 (12 pages)
17 September 2008Liquidators statement of receipts and payments to 4 July 2008 (12 pages)
17 July 2007Statement of affairs (8 pages)
17 July 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Statement of affairs (8 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2007Registered office changed on 23/05/07 from: the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page)
23 May 2007Registered office changed on 23/05/07 from: the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page)
30 August 2006Return made up to 30/07/06; full list of members (7 pages)
30 August 2006Return made up to 30/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 August 2005Return made up to 30/07/05; full list of members (7 pages)
8 August 2005Return made up to 30/07/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
29 July 2004Return made up to 30/07/04; full list of members (7 pages)
29 July 2004Return made up to 30/07/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 September 2003Return made up to 30/07/03; full list of members (8 pages)
3 September 2003Return made up to 30/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
21 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
23 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 30/07/02; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Location of register of members (1 page)
21 May 2002Location of register of members (1 page)
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Return made up to 30/07/01; full list of members (6 pages)
6 August 2001Return made up to 30/07/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: c/o whitnalls 44A liverpool road lydiat liverpool merseyside L31 2LZ (1 page)
19 April 2001Registered office changed on 19/04/01 from: c/o whitnalls 44A liverpool road lydiat liverpool merseyside L31 2LZ (1 page)
1 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Return made up to 30/07/00; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 26 crosby road north liverpool merseyside L22 4QF (1 page)
20 January 2000Registered office changed on 20/01/00 from: 26 crosby road north liverpool merseyside L22 4QF (1 page)
4 November 1999Registered office changed on 04/11/99 from: 162 liverpool road north liverpool merseyside L31 2HP (1 page)
4 November 1999Registered office changed on 04/11/99 from: 162 liverpool road north liverpool merseyside L31 2HP (1 page)
30 July 1999Incorporation (17 pages)