Company NameCustard Media Solutions Limited
Company StatusDissolved
Company Number07053307
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Samuel Neil Allcock
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(11 months after company formation)
Appointment Duration3 years, 10 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Durham Drive Buckshaw Village
Euxton
Chorley
Lancashire
PR7 7AW
Director NameMr Christopher Hamilton Angus Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 28 July 2014)
RoleWeb Consultant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Adam David Livermore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Fieldings
Fulwood
Preston
Lancashire
PR2 3BB
Secretary NameMr Roger William Bessent
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address32 Durham Drive
Buckshaw Village Euxton
Preston
Lancashire
PR7 7AW
Secretary NameMr Sam Allcock
StatusResigned
Appointed22 September 2010(11 months after company formation)
Appointment Duration5 days (resigned 27 September 2010)
RoleCompany Director
Correspondence Address32 Durham Drive
Buckshaw Village Euxton
Preston
Lancashire
PR7 7AW
Secretary NameMr Adam David Livermore
StatusResigned
Appointed27 September 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address28 The Fieldings
Fulwood
Preston
Lancashire
PR2 3BB
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
Director NameMr Ian Wright
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Samuel Neil Allcock
53.13%
Ordinary A
5 at £1Ian Wright
5.21%
Ordinary C
40 at £1John Laithwaite Partners LLP
41.67%
Ordinary B

Financials

Year2014
Net Worth£13,139
Cash£17,929
Current Liabilities£107,016

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Notice of move from Administration to Dissolution (21 pages)
30 January 2014Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages)
13 November 2013Administrator's progress report to 18 October 2013 (19 pages)
10 June 2013Result of meeting of creditors (2 pages)
30 May 2013Statement of administrator's proposal (29 pages)
3 May 2013Registered office address changed from First Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ England on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from First Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ England on 3 May 2013 (2 pages)
1 May 2013Appointment of an administrator (1 page)
17 April 2013Termination of appointment of Ian Wright as a director (1 page)
17 April 2013Termination of appointment of John Laithwaite as a director (1 page)
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 111.60
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 111.60
(4 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 01/02/2013
(23 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2013Appointment of Mr Christopher Hamilton Angus Smith as a director (2 pages)
29 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
5 November 2012Registered office address changed from Office 2 Sandbank Estate Cumeragh Lane Whittingham Preston PR3 2AJ United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Office 2 Sandbank Estate Cumeragh Lane Whittingham Preston PR3 2AJ United Kingdom on 5 November 2012 (1 page)
17 October 2012Appointment of Mr John Laithwaite as a director (2 pages)
11 October 2012Appointment of Mr Ian Wright as a director (2 pages)
5 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 91
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 96
(4 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
3 September 2012Change of share class name or designation (2 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 August 2012Cancellation of shares. Statement of capital on 30 August 2012
  • GBP 1
(4 pages)
23 August 2012Termination of appointment of Adam Livermore as a secretary (1 page)
23 August 2012Termination of appointment of Adam Livermore as a director (1 page)
14 August 2012Purchase of own shares. (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
27 September 2010Appointment of Mr Adam David Livermore as a secretary (2 pages)
27 September 2010Termination of appointment of Sam Allcock as a secretary (1 page)
23 September 2010Appointment of Mr Sam Allcock as a director (2 pages)
22 September 2010Termination of appointment of Roger Bessent as a secretary (1 page)
22 September 2010Appointment of Mr Sam Allcock as a secretary (2 pages)
3 July 2010Registered office address changed from 2a Church Road Leyland Lancashire PR25 3EJ United Kingdom on 3 July 2010 (1 page)
3 July 2010Registered office address changed from 2a Church Road Leyland Lancashire PR25 3EJ United Kingdom on 3 July 2010 (1 page)
22 October 2009Incorporation (22 pages)