Company NameMission Respect Limited
Company StatusDissolved
Company Number05855503
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NamePaul Sleem
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCadster Barn
Chapel Road
Whaley Bridge
High Peak
SK23 7EN
Director NameMr Ian Frank Bailey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(5 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address271 Rochdale Road
Shaw
Oldham
OL2 7HT
Director NameMr Stephen Glynn Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(5 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2012)
RoleGames Developer
Country of ResidenceEngland
Correspondence Address103 The Fairway
New Moston
Manchester
Lancashire
M40 3WT
Secretary NamePaul Sleem
NationalityBritish
StatusClosed
Appointed16 January 2007(6 months, 4 weeks after company formation)
Appointment Duration5 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadster Barn
Chapel Road
Whaley Bridge
High Peak
SK23 7EN
Director NameKevin John Gough
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterworks Cottage
Moors Gorse
Rugeley
Staffordshire
WS15 2UZ
Secretary NameJaine Sleem
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCadster Barn
Chapel Road
Whaley Bridge
High Peak
SK23 7EN

Location

Registered AddressUnit 3 West Wing Riverside Court
Huddersfield Road
Oldham
Lancashire
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,101
Cash£48
Current Liabilities£5,989

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 24 Media House Gatehead Business Park Delph New Road Delph Saddleworth Lancashire OL3 5DE on 1 April 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Director's details changed for Kevin John Gough on 1 November 2009 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(7 pages)
28 June 2010Director's details changed for Paul Sleem on 1 November 2009 (2 pages)
28 June 2010Director's details changed for Paul Sleem on 1 November 2009 (2 pages)
28 June 2010Director's details changed for Kevin John Gough on 1 November 2009 (2 pages)
28 June 2010Director's details changed for Kevin John Gough on 1 November 2009 (2 pages)
28 June 2010Director's details changed for Paul Sleem on 1 November 2009 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 July 2009Return made up to 22/06/09; full list of members (5 pages)
7 July 2009Return made up to 22/06/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 September 2008Return made up to 22/06/08; full list of members (5 pages)
19 September 2008Return made up to 22/06/08; full list of members (5 pages)
28 April 2008Registered office changed on 28/04/2008 from saddleworth business centre huddersfield road delph oldham lancs OL3 5DF (1 page)
28 April 2008Registered office changed on 28/04/2008 from saddleworth business centre huddersfield road delph oldham lancs OL3 5DF (1 page)
18 April 2008Ad 01/07/07\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
18 April 2008Ad 01/07/07 gbp si 90@1=90 gbp ic 10/100 (2 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 October 2007Return made up to 22/06/07; full list of members (3 pages)
19 October 2007Return made up to 22/06/07; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o bulcock & co, 10 the bullring, northwich cheshire CW9 5 bs (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o bulcock & co, 10 the bullring, northwich cheshire CW9 5 bs (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
22 June 2006Incorporation (30 pages)
22 June 2006Incorporation (30 pages)