Company NameC0D3-M0Nk3Ys Limited
Company StatusDissolved
Company Number06530909
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Craig Derek Farley-Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address177 Flixton Road
Urmston
Manchester
M41 5ED
Director NameMr Greg Conibear
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Gloucester Road
Urmston
Manchester
M41 9AE
Secretary NameMrs Janice Ann Farley-Jones
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carrsvale Avenue
Urmston
Manchester
M41 5SX

Location

Registered AddressGladstone House 26-30 Station Road
Urmston
Manchester
M41 9JQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
8 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 January 2010Registered office address changed from 26 Crofts Bank Road Urmston Manchester M41 0UH United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 26 Crofts Bank Road Urmston Manchester M41 0UH United Kingdom on 26 January 2010 (1 page)
22 April 2009Director appointed mr craig derek farley-jones (1 page)
22 April 2009Director appointed mr craig derek farley-jones (1 page)
22 April 2009Return made up to 11/03/09; full list of members (3 pages)
22 April 2009Return made up to 11/03/09; full list of members (3 pages)
11 February 2009Appointment Terminated Director greg conibear (1 page)
11 February 2009Appointment terminated director greg conibear (1 page)
13 January 2009Appointment Terminated Secretary janice farley-jones (1 page)
13 January 2009Appointment terminated secretary janice farley-jones (1 page)
11 March 2008Incorporation (15 pages)
11 March 2008Incorporation (15 pages)