Company Name5996005 Limited
Company StatusDissolved
Company Number05996005
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David Tomlinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Close
Cheadle Hulme
Stockport
Cheshire
SK8 7DJ
Secretary NameMrs Annette Elizabeth Tomlinson
NationalityBritish
StatusClosed
Appointed30 April 2007(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address6 Manor Close
Cheadle Hulme
Cheshire
SK8 7DJ
Director NamePaul Michael Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Alderley Way
Davenport
Stockport
Cheshire
SK3 8LX
Secretary NameMr Andrew David Tomlinson
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Close
Cheadle Hulme
Stockport
Cheshire
SK8 7DJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road, Gatley
Cheadle
Cheshire
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2010Restoration by order of the court (5 pages)
23 December 2010Restoration by order of the court (5 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Return made up to 13/11/07; full list of members (2 pages)
15 January 2008Return made up to 13/11/07; full list of members (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006Incorporation (22 pages)
13 November 2006Incorporation (22 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)