Company Name11Outof10 Limited
Company StatusDissolved
Company Number05003669
CategoryPrivate Limited Company
Incorporation Date24 December 2003(19 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameVincent Joseph Holt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolefield House
84 Polefield Road
Prestwich
Manchester
M25 2QW
Director NameMr Philip James Newton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Border Brook Lane
Boothstown
Manchester
M28 1XJ
Director NameMr Steven David Wrigley
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 July 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSalford Innovation Forum 51 Frederick Road
Salford
Manchester
Greater Manchester
M6 6FP
Secretary NameMr Philip James Newton
StatusClosed
Appointed17 September 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressSalford Innovation Forum 51 Frederick Road
Salford
Manchester
Greater Manchester
M6 6FP
Secretary NameVincent Joseph Holt
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolefield House
84 Polefield Road
Prestwich
Manchester
M25 2QW

Contact

Websitewww.11outof10.com

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Philip Newton
50.00%
Ordinary
1000 at £1Vincent Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£89,264
Cash£83,478
Current Liabilities£37,510

Accounts

Latest Accounts31 March 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (24 pages)
29 April 2016Registered office address changed from Polefield House 84 Polefield Road Prestwich Manchester M25 2QW to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 29 April 2016 (2 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
22 April 2016Statement of affairs with form 4.19 (5 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Appointment of Mr Steven David Wrigley as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Vincent Joseph Holt as a secretary on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Philip James Newton as a secretary on 17 September 2015 (2 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Amended accounts made up to 31 March 2010 (5 pages)
9 August 2012Amended accounts made up to 31 March 2011 (5 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
17 October 2011Amended accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Director's details changed for Philip James Newton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Vincent Joseph Holt on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Vincent Joseph Holt on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Philip James Newton on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 24/12/04; full list of members (7 pages)
13 February 2004£ nc 100/2000 20/01/04 (1 page)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2004Ad 20/01/04--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
8 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 December 2003Incorporation (15 pages)