Company NameCost And Expense Solutions Limited
Company StatusDissolved
Company Number06488747
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Damian McCoy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hampshire Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7DF
Director NameSandra McCoy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hampshire Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7DF
Secretary NameDamian McCoy
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Hampshire Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7DF

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£7,459
Current Liabilities£57,597

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
13 September 2017Liquidators' statement of receipts and payments to 24 May 2017 (18 pages)
7 August 2016Liquidators' statement of receipts and payments to 24 May 2016 (17 pages)
21 July 2015Liquidators statement of receipts and payments to 24 May 2015 (14 pages)
21 July 2015Liquidators' statement of receipts and payments to 24 May 2015 (14 pages)
16 June 2014Liquidators' statement of receipts and payments to 24 May 2014 (12 pages)
16 June 2014Liquidators statement of receipts and payments to 24 May 2014 (12 pages)
25 July 2013Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 25 July 2013 (2 pages)
24 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (11 pages)
24 July 2013Liquidators statement of receipts and payments to 24 May 2013 (11 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
26 June 2012Liquidators statement of receipts and payments to 24 May 2012 (7 pages)
26 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (7 pages)
16 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2012Insolvency:order of court removing philip barrington wood as liquidator (2 pages)
7 June 2011Statement of affairs with form 4.19 (5 pages)
7 June 2011Registered office address changed from 1 Church Street Adlington Chorley PR7 4EX on 7 June 2011 (2 pages)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Registered office address changed from 1 Church Street Adlington Chorley PR7 4EX on 7 June 2011 (2 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Damian Mccoy on 1 October 2009 (1 page)
23 February 2010Director's details changed for Damian Mccoy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sandra Mccoy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sandra Mccoy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Damian Mccoy on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Damian Mccoy on 1 October 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2008Incorporation (17 pages)