Company NameCommercial Contractors Northern Limited
Company StatusDissolved
Company Number06931640
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date22 July 2015 (8 years, 9 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 Timothy Roger Spellman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Briony Avenue
Hale
Cheshire
WA15 8PY

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Emma Jane Spellman
50.00%
Ordinary B
1 at £1Timothy Roger Spellman
50.00%
Ordinary A

Financials

Year2014
Net Worth£64,945
Cash£75,741
Current Liabilities£19,240

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
22 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 October 2014Registered office address changed from Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 October 2014 (2 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-10
(1 page)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Declaration of solvency (3 pages)
21 October 2014Declaration of solvency (3 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Mr Timothy Roger Spellman on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Timothy Roger Spellman on 26 November 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2009Incorporation (16 pages)
11 June 2009Incorporation (16 pages)