Company NameCommissaire Ltd
Company StatusDissolved
Company Number05561143
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date6 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham Bowers Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rockwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr Harold Peter Whittaker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Long Lane
Spurstow
Cheshire
CW6 9RF
Director NameMr David Towes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Farm
Cholmondeley
Malpas
Cheshire
SY14 8AQ
Wales
Director NameMrs Linda Susan Whittaker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Long Lane Spurstow
Tarporley
Cheshire
CW6 9RF
Secretary NameMr Donald John Murrell
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile Lodge
196 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Director NameNeil Pitkethly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Secretary NameAccounts Unlocked Ltd (Corporation)
StatusResigned
Appointed01 August 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2009)
Correspondence AddressThe Granary Worten Lower Yard
Worten Lane, Great Chart
Ashford
Kent
TN23 3BU
Secretary NameAccounts Unlocked Llp (Corporation)
StatusResigned
Appointed24 June 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2012)
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP

Location

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

Financials

Year2013
Net Worth£811,979
Cash£9,575
Current Liabilities£1,348,414

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 March 2017Final Gazette dissolved following liquidation (1 page)
6 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
10 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 December 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 October 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 20 October 2015 (2 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Statement of affairs with form 4.19 (7 pages)
8 September 2015Termination of appointment of Linda Susan Whittaker as a director on 13 September 2014 (1 page)
8 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 990,100
(7 pages)
16 October 2014Registration of charge 055611430006, created on 14 October 2014 (53 pages)
10 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 990,100
(7 pages)
6 March 2014Statement of capital following an allotment of shares on 31 July 2012
  • GBP 990,000
(3 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (6 pages)
7 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
19 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
14 September 2012Termination of appointment of Neil Pitkethly as a director (1 page)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 June 2012Termination of appointment of Accounts Unlocked Llp as a secretary (1 page)
15 December 2011Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
15 December 2011Registered office address changed from the Granary, Worten Lower Yard Worten Lane Ashford Kent TN23 3BU on 15 December 2011 (1 page)
15 December 2011Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
21 September 2010Secretary's details changed for Accounts Unlocked Llp on 12 September 2010 (2 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2010Appointment of Mr David Towes as a director (2 pages)
31 January 2010Appointment of Neil Pitkethly as a director (2 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
5 October 2009Appointment of Accounts Unlocked Llp as a secretary (1 page)
5 October 2009Termination of appointment of Accounts Unlocked Ltd as a secretary (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2009Director's change of particulars / linda saunders / 12/09/2005 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 September 2008Director's change of particulars / graham kennedy / 01/08/2008 (1 page)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 March 2008Secretary's change of particulars / accounts unlocked LTD / 08/11/2007 (1 page)
19 November 2007Registered office changed on 19/11/07 from: no. 10 willesborough business park, kennington road ashford kent TN24 0TD (1 page)
24 October 2007Particulars of mortgage/charge (10 pages)
25 September 2007Return made up to 12/09/07; full list of members (3 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 September 2006Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
15 September 2006Return made up to 12/09/06; full list of members (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (4 pages)
12 September 2005Incorporation (14 pages)