Company NameCosts Certainty Limited
Company StatusDissolved
Company Number05670816
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date21 June 2012 (11 years, 10 months ago)

Directors

Director NamePaul Andrew Shenton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Secretary NameDeborah Jane Bradbury
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Hunters Lane
Glossop
Derbyshire
SK13 6XX

Location

Registered AddressC/O Cowgill Holloway
Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 June 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2010Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
16 June 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 9 November 2009 (4 pages)
9 December 2009Liquidators' statement of receipts and payments to 9 November 2009 (4 pages)
9 December 2009Liquidators statement of receipts and payments to 9 November 2009 (4 pages)
9 December 2009Liquidators statement of receipts and payments to 9 November 2009 (4 pages)
29 May 2009Liquidators' statement of receipts and payments to 9 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 9 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
1 December 2007Registered office changed on 01/12/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
1 December 2007Registered office changed on 01/12/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
28 November 2007Liquidators statement of receipts and payments (6 pages)
28 November 2007Liquidators' statement of receipts and payments (6 pages)
28 November 2007Liquidators' statement of receipts and payments (6 pages)
28 November 2006Registered office changed on 28/11/06 from: westwood house, cross lane marple stockport cheshire SK6 7QD (1 page)
28 November 2006Registered office changed on 28/11/06 from: westwood house, cross lane marple stockport cheshire SK6 7QD (1 page)
22 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2006Statement of affairs (5 pages)
22 November 2006Appointment of a voluntary liquidator (1 page)
22 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2006Appointment of a voluntary liquidator (1 page)
22 November 2006Statement of affairs (5 pages)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 March 2006Director's particulars changed (1 page)
10 January 2006Incorporation (12 pages)
10 January 2006Incorporation (12 pages)