Company Name05156627 Ltd
Company StatusDissolved
Company Number05156627
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David Gerard Coyne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFallibroome Manor House
Alderley Road
Macclesfield
Cheshire
SK10 4RH
Director NameDavid Edward Tatton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address970 Badminton Drive
Bartonville
Texas
76226
Secretary NameWanda Suzanne Coyne
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFallibroome Manor House
Alderley Road
Macclesfield
Cheshire
SK10 4RH
Secretary NameDeborah Ann Tatton
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBroomfield House
254 Leek Road
Endon
Staffordshire
ST9 9DY

Location

Registered AddressC/O Clb Coopers Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

118.8k at 0.01Perpetual Energy Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,173,182
Net Worth-£128,543
Cash£80,661
Current Liabilities£1,410,075

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Restoration by order of the court (4 pages)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Notice of move from Administration to Dissolution (21 pages)
14 January 2011Registered office address changed from , Century House 11 St. Peters Square, Manchester, M2 3DN on 14 January 2011 (2 pages)
30 September 2010Administrator's progress report to 25 August 2010 (17 pages)
25 May 2010Result of meeting of creditors (38 pages)
4 May 2010Statement of affairs with form 2.14B (14 pages)
28 April 2010Statement of administrator's proposal (37 pages)
4 March 2010Appointment of an administrator (1 page)
4 March 2010Registered office address changed from , Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8GS on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from , Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8GS on 4 March 2010 (2 pages)
19 January 2010Director's details changed for David Tatton on 1 April 2009 (1 page)
19 January 2010Director's details changed for David Tatton on 1 April 2009 (1 page)
25 August 2009Return made up to 17/06/09; full list of members (5 pages)
25 August 2009Appointment terminated secretary deborah tatton (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 September 2008Return made up to 17/06/08; full list of members (4 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2008Capitals not rolled up (2 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
9 August 2007Registered office changed on 09/08/07 from: fallibroome manor house, alderley road, prestbury, cheshire SK10 4RH (1 page)
16 July 2007Return made up to 17/06/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 August 2006Ad 01/12/05--------- £ si [email protected] (2 pages)
1 August 2006Return made up to 17/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Ad 24/11/05--------- £ si [email protected]=949 £ ic 1/950 (2 pages)
10 January 2006£ nc 2/10001 24/11/05 (2 pages)
10 January 2006S-div 28/11/05 (2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2005Return made up to 17/06/05; full list of members (7 pages)
18 November 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Secretary's particulars changed (1 page)
17 June 2004Incorporation (13 pages)