Company NameContest UK Limited
Company StatusDissolved
Company Number04473412
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Batty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Limefield Road
Smithills
Bolton
BL1 6LA
Director NameMichael Peter Hodson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 White House Drive
York
Yorkshire
YO24 1ED
Director NameGraham Knowles
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address39a Saint Johns Road
Heysham
Morecambe
Lancashire
LA3 1EX
Secretary NameDavid Batty
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Limefield Road
Smithills
Bolton
BL1 6LA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address75 Manchester Road
Bolton
Lancashire
BL2 1ES
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,474
Cash£91
Current Liabilities£1,951

Accounts

Latest Accounts28 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
4 March 2005Total exemption small company accounts made up to 28 December 2004 (5 pages)
28 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 28 December 2003 (5 pages)
14 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Ad 29/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (18 pages)