Company NameCazur Limited
Company StatusDissolved
Company Number05392964
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColette McMullan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish / Irish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Caman Drive
Ballycastle
County Antrim
BT54 6ER
Northern Ireland
Secretary NameMarie McMullan
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Mark Street
Glenarm
County Antrim
BT44 0AN
Northern Ireland

Location

Registered Address27 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Colette Mcmullan
100.00%
Ordinary

Financials

Year2014
Net Worth£17
Cash£154
Current Liabilities£1,190

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Colette Mcmullan on 15 March 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Colette Mcmullan on 15 March 2010 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2009Return made up to 15/03/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from auis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
10 February 2009Registered office changed on 10/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 15/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2005Incorporation (12 pages)