Company NameComart UK Limited
Company StatusDissolved
Company Number04363095
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameNorman Quick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 days after company formation)
Appointment Duration13 years, 5 months (closed 14 July 2015)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address89 Trevor Road Trevor Road
Urmston
Manchester
M41 5QJ
Director NameMr David John Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Fownhope Road
Sale
Cheshire
M33 4RF
Secretary NameMr David John Thompson
NationalityBritish
StatusResigned
Appointed01 February 2002(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Fownhope Road
Sale
Cheshire
M33 4RF
Secretary NameKay Diane Mitton
NationalityBritish
StatusResigned
Appointed16 October 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 2011)
RoleCompany Director
Correspondence Address44 Langham Close
Bolton
Lancashire
BL1 7RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Old School House
Manchester Road Carrington
Manchester
Cheshire
M31 4UG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester

Shareholders

2 at £1Norman Quick
100.00%
Ordinary A

Financials

Year2014
Net Worth£80,565
Cash£4,508
Current Liabilities£36,533

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Director's details changed for Norman Quick on 1 January 2014 (2 pages)
2 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Director's details changed for Norman Quick on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Norman Quick on 1 January 2014 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 August 2012Termination of appointment of David Thompson as a director (1 page)
21 August 2012Termination of appointment of David Thompson as a director (1 page)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Termination of appointment of Kay Mitton as a secretary (1 page)
6 July 2011Termination of appointment of Kay Mitton as a secretary (1 page)
17 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr David John Thompson on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Norman Quick on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Norman Quick on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David John Thompson on 18 April 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 May 2007Return made up to 18/04/07; no change of members (7 pages)
24 May 2007Return made up to 18/04/07; no change of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 18/04/06; full list of members (7 pages)
28 April 2006Return made up to 18/04/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
14 April 2004Return made up to 30/01/04; full list of members (7 pages)
14 April 2004Return made up to 30/01/04; full list of members (7 pages)
19 February 2004Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 June 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 June 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2002Registered office changed on 07/06/02 from: the old school house manchester road carrington manchester M31 4UG (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 June 2002Registered office changed on 07/06/02 from: the old school house, manchester road, carrington, manchester M31 4UG (1 page)
7 June 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002Incorporation (9 pages)
30 January 2002Incorporation (9 pages)