Company NameCommissioning Limited
Company StatusDissolved
Company Number05430596
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Beckwith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2018)
RoleCommissioning Engineer
Country of ResidenceEngland
Correspondence AddressOakland Park Cottage Partridge Lane
Newdigate
Dorking
Surrey
RH5 5BU
Director NameLynne Jane Blatcher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOaklands Park Cottage
Partridge Lane Newdigate
Dorking
Surrey
RH5 5BU
Director NameDuncan Griffiths
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCommissioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Heene Terrace
Worthing
BN11 3NP
Secretary NameDuncan Griffiths
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCommissioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Heene Terrace
Worthing
BN11 3NP

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£81,455
Cash£5,943
Current Liabilities£133,622

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
8 June 2017Notice of completion of voluntary arrangement (8 pages)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
(1 page)
26 January 2017Registered office address changed from Oaklands Park Cottage Partridge Lane Newdigate Surrey RH5 5BU to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 26 January 2017 (2 pages)
13 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2014 (11 pages)
13 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2014 (11 pages)
29 January 2014Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
9 January 2014Amended accounts made up to 30 September 2012 (8 pages)
14 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2013 (10 pages)
14 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2013 (10 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
31 October 2012Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
19 July 2012Appointment of David Beckwith as a director (2 pages)
19 July 2012Termination of appointment of Lynne Blatcher as a director (1 page)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Director's details changed for Lynne Jane Blatcher on 20 April 2010 (2 pages)
21 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 July 2009Return made up to 20/04/09; full list of members (3 pages)
5 March 2009Return made up to 20/04/08; full list of members (4 pages)
1 December 2008Appointment terminated director and secretary duncan griffiths (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Return made up to 20/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 November 2006Return made up to 20/04/06; full list of members (3 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2005Incorporation (25 pages)