Company NameContour Artificial Grass Ltd
Company StatusDissolved
Company Number04674572
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)
Previous NameContour Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Gary Roberts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Halsall Close
Bury
BL9 6HN
Director NameMr Mark Eastwood Slater
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Mile Lane
Bury
BL8 2JR
Secretary NameAndrew Gary Roberts
StatusClosed
Appointed30 March 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2018)
RoleCompany Director
Correspondence Address1 Halsall Close
Bury
BL9 6HN
Director NameMr Michael Sawdon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(4 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Talbot Grove
Bury
Lancashire
BL9 6PH
Director NameMr Alan Roberts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(4 days after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Sefton Drive
Bury
Lancashire
BL9 6PL
Secretary NameMr Alan Roberts
NationalityBritish
StatusResigned
Appointed25 February 2003(4 days after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Sefton Drive
Bury
Lancashire
BL9 6PL
Director NameMr Duncan Mc Callum Lees
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(5 days after company formation)
Appointment Duration1 day (resigned 27 February 2003)
RoleProjects Director
Correspondence Address48 Stopes Road
Radcliffe
Manchester
Lancashire
M26 3WP
Director NameMr Duncan Mc Callum Lees
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 20 September 2007)
RoleDesign & Projects Director
Correspondence Address48 Stopes Road
Radcliffe
Manchester
Lancashire
M26 3WP
Director NameJohn Darbyshire
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2008)
RoleContracts Director
Correspondence Address26 Anshaw Close
Belmont
Bolton
Lancashire
BL7 8BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecontourartificialturf.co.uk
Email address[email protected]
Telephone0161 7973151
Telephone regionManchester

Location

Registered Address429 Walmersley Road
Bury
Lancashire
BL9 5EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

3 at £1Alan Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£1,888
Current Liabilities£13,034

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 April 2003Delivered on: 9 April 2003
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2017Appointment of Andrew Gary Roberts as a secretary on 30 March 2017 (2 pages)
7 April 2017Appointment of Andrew Gary Roberts as a secretary on 30 March 2017 (2 pages)
6 April 2017Appointment of Mark Eastwood Slater as a director on 30 March 2017 (2 pages)
6 April 2017Termination of appointment of Alan Roberts as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mark Eastwood Slater as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Andrew Gary Roberts as a director on 30 March 2017 (2 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 April 2017Appointment of Andrew Gary Roberts as a director on 30 March 2017 (2 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 93
(3 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 93
(3 pages)
6 April 2017Termination of appointment of Alan Roberts as a secretary on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Alan Roberts as a secretary on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Alan Roberts as a director on 31 March 2017 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
10 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 October 2012Company name changed contour interiors LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Company name changed contour interiors LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 April 2011Termination of appointment of Michael Sawdon as a director (1 page)
14 April 2011Termination of appointment of Michael Sawdon as a director (1 page)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Appointment terminated director john darbyshire (1 page)
6 November 2008Appointment terminated director john darbyshire (1 page)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
20 March 2008Director's change of particulars / john darbyshire / 01/02/2008 (1 page)
20 March 2008Director's change of particulars / john darbyshire / 01/02/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
30 March 2007Return made up to 21/02/07; full list of members (7 pages)
30 March 2007Return made up to 21/02/07; full list of members (7 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 21/02/06; full list of members (7 pages)
15 March 2006Return made up to 21/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 March 2005Return made up to 21/02/05; full list of members (7 pages)
31 March 2005Return made up to 21/02/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 March 2004Return made up to 21/02/04; full list of members (7 pages)
31 March 2004Return made up to 21/02/04; full list of members (7 pages)
10 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 December 2003New director appointed (2 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page)
6 March 2003Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Ad 26/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2003Secretary resigned (1 page)
21 February 2003Incorporation (6 pages)
21 February 2003Incorporation (6 pages)