Company NameCommercial Corporate Development Limited
Company StatusDissolved
Company Number06390681
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Secretary NameMr Robert Pantry
NationalityBritish
StatusClosed
Appointed23 October 2007(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 06 February 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bethany Mews
Hindley Green
Wigan
Lancashire
WN2 4SF
Director NameMrs Shiela Shawcross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 Sutton Oak Drive
St. Helens
Merseyside
WA9 3PH
Director NameMs Sheila Shawcross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Bethany Mews
Hindley
Wigan
WN2 4SF
Secretary NameSusan Mary Richards
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Clegg Street
Astley
Manchester
M29 7DB
Director NameMr Robert Pantry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2013)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9 -10
Sutton Oak Drive
St. Helens
Merseyside
WA9 3PH
Director NameMrs Pauline Ann Murphy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 2013)
RoleProduction Supervisor
Country of ResidenceEngland
Correspondence AddressUnit 9 -10
Sutton Oak Drive
St. Helens
Merseyside
WA9 3PH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Sheila Shawcross
100.00%
Ordinary

Financials

Year2014
Net Worth£8,471
Cash£3,522

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
6 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 June 2015Registered office address changed from C/O C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from C/O C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 August 2014 (12 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 August 2014 (12 pages)
30 October 2014Liquidators statement of receipts and payments to 26 August 2014 (12 pages)
3 September 2013Registered office address changed from Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH United Kingdom on 3 September 2013 (2 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Statement of affairs with form 4.19 (8 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (8 pages)
29 May 2013Termination of appointment of Pauline Murphy as a director (1 page)
29 May 2013Termination of appointment of Pauline Murphy as a director (1 page)
19 March 2013Appointment of Mrs Pauline Murphy as a director (2 pages)
19 March 2013Appointment of Mrs Pauline Murphy as a director (2 pages)
28 February 2013Appointment of Mrs Shiela Shrawcross as a director (2 pages)
28 February 2013Termination of appointment of Robert Pantry as a director (1 page)
28 February 2013Appointment of Mrs Shiela Shrawcross as a director (2 pages)
28 February 2013Director's details changed for Mrs Shiela Shrawcross on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mrs Shiela Shrawcross on 28 February 2013 (2 pages)
28 February 2013Termination of appointment of Robert Pantry as a director (1 page)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
21 February 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(3 pages)
19 April 2012Registered office address changed from Lancashire Embroidery Lees Road Knowsley Industrial Park Liverpool L33 7SA England on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Lancashire Embroidery Lees Road Knowsley Industrial Park Liverpool L33 7SA England on 19 April 2012 (1 page)
20 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from 6 Bethany Mews Off Green Lane Hindley Wigan WN2 4SF on 21 November 2011 (1 page)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from 6 Bethany Mews Off Green Lane Hindley Wigan WN2 4SF on 21 November 2011 (1 page)
17 October 2011Termination of appointment of Sheila Shawcross as a director (1 page)
17 October 2011Termination of appointment of Sheila Shawcross as a director (1 page)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 October 2011Appointment of Mr Robert Pantry as a director (2 pages)
10 October 2011Appointment of Mr Robert Pantry as a director (2 pages)
27 September 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 September 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 April 2009Return made up to 04/10/08; full list of members (3 pages)
7 April 2009Return made up to 04/10/08; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 June 2008Registered office changed on 24/06/2008 from orchid house, 243 elliott street tyldesley manchester M29 8DG (1 page)
24 June 2008Registered office changed on 24/06/2008 from orchid house, 243 elliott street tyldesley manchester M29 8DG (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
4 October 2007Incorporation (10 pages)
4 October 2007Incorporation (10 pages)