Company NameCorporate Management Solutions Limited
Company StatusDissolved
Company Number06704061
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Neil Roach
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Cavendish Road
Stretford
Manchester
M32 0PS

Location

Registered AddressSuite 132, 19
Lever Street
Manchester
M1 1BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Corporate Holdings (Barbados) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,029
Cash£2
Current Liabilities£4,248

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2017Confirmation statement made on 22 September 2016 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
19 November 2014Registered office address changed from Suite 132 19, Lever Street Manchester England to Suite 132, 19, Lever Street Manchester M1 1BY on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Suite 132 19 Lever Street Manchester M1 1BY England to Suite 132, 19, Lever Street Manchester M1 1BY on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Suite 132 19 Lever Street Manchester M1 1AN England to Suite 132, 19, Lever Street Manchester M1 1BY on 19 November 2014 (1 page)
13 November 2014Registered office address changed from Suite 132 19 Lever Street Manchester England to Suite 132 19, Lever Street Manchester on 13 November 2014 (1 page)
5 November 2014Registered office address changed from Suite 132 111, Piccadilly Manchester M1 2NX to Suite 132 19 Lever Street Manchester on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Suite 132 111, Piccadilly Manchester M1 2NX to Suite 132 19 Lever Street Manchester on 5 November 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
16 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
16 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
2 December 2010Director's details changed for Mr. Neil Roach on 1 October 2009 (2 pages)
2 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr. Neil Roach on 1 October 2009 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
22 September 2008Incorporation (15 pages)