Company NameContemporize Limited
Company StatusDissolved
Company Number06258657
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Moorhouse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address84 Shakespeare Drive
Cheadle
Cheshire
SK8 2DQ
Director NameEmma Seaborne
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressOakmount 3 Hampton Road
Oswestry
Shropshire
SY11 1SJ
Wales
Secretary NameMrs Helen Moorhouse
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address84 Shakespeare Drive
Cheadle
Cheshire
SK8 2DQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address615 Manchester Road
Denton
Manchester
M34 2PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

1 at £1Emma Seabourne
50.00%
Ordinary
1 at £1Helen Moorhouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,013
Current Liabilities£120,636

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 May 2008Delivered on: 27 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 lawson road colwyn bay conwy by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2007Delivered on: 9 October 2007
Persons entitled: Derbyshire Buiding Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 lawson road colwyn bay conwy and all buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2020Registered office address changed from 84 Shakespeare Drive Cheadle Greater Manchester SK8 2DQ to 615 Manchester Road Denton Manchester M34 2PF on 10 December 2020 (1 page)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Satisfaction of charge 1 in full (1 page)
25 July 2019All of the property or undertaking has been released from charge 1 (2 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Helen Moorhouse as a secretary (1 page)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Emma Seaborne on 23 May 2010 (2 pages)
8 July 2010Director's details changed for Emma Seaborne on 23 May 2010 (2 pages)
8 July 2010Termination of appointment of Helen Moorhouse as a secretary (1 page)
4 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 August 2009Return made up to 24/05/09; full list of members (4 pages)
5 August 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
27 May 2009Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 August 2008Director's change of particulars / emma seaborne / 01/08/2008 (1 page)
14 August 2008Director's change of particulars / emma seaborne / 01/08/2008 (1 page)
3 July 2008Return made up to 24/05/08; full list of members (4 pages)
3 July 2008Return made up to 24/05/08; full list of members (4 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
27 June 2007Ad 25/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
27 June 2007Ad 25/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
27 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
24 May 2007Incorporation (9 pages)
24 May 2007Incorporation (9 pages)