Manchester
M2 4LQ
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr James Carl Butler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 February 2012) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 King Street Manchester M2 4LQ |
Director Name | John Laurence Harris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 King Street Manchester M2 4LQ |
Director Name | Mr David John Lloyd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Mr Ronald William Mealyou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Mr Philip John Dearden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | contact-group.co.uk |
---|---|
Telephone | 0161 4066900 |
Telephone region | Manchester |
Registered Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
510 at £0.01 | Contact Originators LTD 51.00% Ordinary A |
---|---|
490 at £0.01 | Contact Originators LTD 49.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£115,666 |
Cash | £1,736 |
Current Liabilities | £117,402 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehall Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
15 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (5 pages) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
25 March 2014 | Termination of appointment of Philip Dearden as a director (1 page) |
25 March 2014 | Termination of appointment of Philip Dearden as a director (1 page) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
26 September 2013 | Termination of appointment of David Lloyd as a director (1 page) |
26 September 2013 | Termination of appointment of David Lloyd as a director (1 page) |
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (18 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (18 pages) |
29 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
29 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
29 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
29 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
27 April 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
27 April 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
27 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
27 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders
|
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders
|
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Appointment of David Lloyd as a director (3 pages) |
3 February 2011 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Appointment of David Lloyd as a director (3 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
3 February 2011 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Sub-division of shares on 31 January 2011 (5 pages) |
3 February 2011 | Sub-division of shares on 31 January 2011 (5 pages) |
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
3 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
28 January 2011 | Appointment of John Laurence Harris as a director (3 pages) |
28 January 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
28 January 2011 | Appointment of James Carl Butler as a director (3 pages) |
28 January 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
28 January 2011 | Appointment of Philip John Smith as a director (3 pages) |
28 January 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
28 January 2011 | Appointment of James Carl Butler as a director (3 pages) |
28 January 2011 | Appointment of Philip John Smith as a director (3 pages) |
28 January 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
28 January 2011 | Appointment of John Laurence Harris as a director (3 pages) |
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Company name changed jcco 250 LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Company name changed jcco 250 LIMITED\certificate issued on 23/09/10
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|