Company NameCommissaire (EDI) Ltd
Company StatusDissolved
Company Number06854349
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date6 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham Bowers Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr Harold Peter Whittaker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Long Lane
Spurstow
Cheshire
CW6 9RF
Secretary NameMr Donald John Murrell
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address196 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Secretary NameAccounts Unlocked Llp (Corporation)
StatusResigned
Appointed24 September 2009(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2012)
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Skytrac (Worldwide) Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£733,448
Cash£1,256

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

7 June 2012Delivered on: 14 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 December 2016Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 9 December 2016 (2 pages)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
2 December 2016Statement of affairs with form 4.19 (5 pages)
26 August 2016Satisfaction of charge 1 in full (5 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 July 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2012Registered office address changed from 6 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 6 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ United Kingdom on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Accounts Unlocked Llp as a secretary (1 page)
9 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
15 December 2011Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
15 December 2011Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Director's details changed for Mr Graham Bowers Kennedy on 20 March 2011 (2 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Accounts Unlocked Llp on 20 March 2010 (2 pages)
25 September 2009Appointment terminated secretary donald murrell (1 page)
25 September 2009Secretary appointed accounts unlocked LLP (1 page)
20 March 2009Incorporation (14 pages)