Company NameContingence Limited
Company StatusDissolved
Company Number07685556
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date28 June 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark John Broadstock
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed05 July 2012(1 year after company formation)
Appointment Duration5 years, 11 months (closed 28 June 2018)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Robert Marek Jones
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Jackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Paul Lewis Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 March 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWestside London Road
Apsley
Hertfordshire
HP3 9TD

Location

Registered AddressC/O Bell Advisory
Tenth Floor 3 Hardman Street Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Notice of final account prior to dissolution (11 pages)
3 June 2017Insolvency:liquidators annual progress report to 01/04/2017 (9 pages)
3 June 2017Insolvency:liquidators annual progress report to 01/04/2017 (9 pages)
24 May 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/04/2016 (8 pages)
24 May 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/04/2016 (8 pages)
5 June 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 01/04/2015 (9 pages)
5 June 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 01/04/2015 (9 pages)
6 May 2014Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 6 May 2014 (2 pages)
2 May 2014Appointment of a liquidator (1 page)
2 May 2014Appointment of a liquidator (1 page)
20 February 2014Order of court to wind up (2 pages)
20 February 2014Order of court to wind up (2 pages)
19 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Termination of appointment of Robert Jones as a director (2 pages)
9 July 2013Termination of appointment of Robert Jones as a director (2 pages)
12 April 2013Termination of appointment of Paul Fisher as a director (1 page)
12 April 2013Termination of appointment of Paul Fisher as a director (1 page)
10 January 2013Appointment of Mr Paul Fisher as a director (2 pages)
10 January 2013Appointment of Mr Paul Fisher as a director (2 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(5 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(5 pages)
19 July 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
19 July 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Register inspection address has been changed (1 page)
19 July 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
19 July 2012Register inspection address has been changed (1 page)
2 February 2012Appointment of Mr Robert Marek Jones as a director (2 pages)
2 February 2012Appointment of Mr Robert Marek Jones as a director (2 pages)
2 February 2012Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages)
12 December 2011Registered office address changed from Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom on 12 December 2011 (1 page)
10 October 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
10 October 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
28 June 2011Incorporation (34 pages)
28 June 2011Incorporation (34 pages)