Company NameCommissaire (Regional) Ltd
Company StatusDissolved
Company Number08767477
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameCommissaire (EXT) Ltd

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
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Farm
Bickerton Road
Malpas
Cheshire
SY14 8AQ
Wales
Director NameMr Harold Peter Whittaker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castle Farm
Bickerton Road
Malpas
Cheshire
SY14 8AQ
Wales

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 December 2015Registered office address changed from 6 Castle Farm Bickerton Road Malpas Cheshire SY14 8AQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 December 2015 (2 pages)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
26 November 2015Statement of affairs with form 4.19 (5 pages)
26 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
21 February 2014Company name changed commissaire (ext) LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)