Company NameCauseway Distribution Limited
Company StatusDissolved
Company Number10761988
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMs Michelle Clare Hayman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2017(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB

Location

Registered AddressFrp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

3 July 2017Delivered on: 4 July 2017
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding

Filing History

16 June 2020Final Gazette dissolved following liquidation (1 page)
16 March 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
29 April 2019Registered office address changed from St Wilfrids Enterprise Centre 2 Birchvale Close Hulme Manchester Greater Manchester M15 5JB England to Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 29 April 2019 (2 pages)
27 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-08
(1 page)
27 April 2019Appointment of a voluntary liquidator (3 pages)
27 April 2019Statement of affairs (8 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 August 2018Registered office address changed from St Wilfreds Enterprise Centre 2 Birchvale Close Hulme Manchester Greater Manchester M15 5BJ England to St Wilfrids Enterprise Centre 2 Birchvale Close Hulme Manchester Greater Manchester M15 5JB on 31 August 2018 (1 page)
23 August 2018Registered office address changed from Suite 5 94 Withington Road Manchester M16 8FA United Kingdom to St Wilfreds Enterprise Centre 2 Birchvale Close Hulme Manchester Greater Manchester M15 5BJ on 23 August 2018 (1 page)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 July 2017Registration of charge 107619880001, created on 3 July 2017 (23 pages)
4 July 2017Registration of charge 107619880001, created on 3 July 2017 (23 pages)
3 July 2017Registered office address changed from 266 Kings Road Chorlton Cum Hardy Manchester M21 0XQ United Kingdom to Suite 5 94 Withington Road Manchester M16 8FA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 266 Kings Road Chorlton Cum Hardy Manchester M21 0XQ United Kingdom to Suite 5 94 Withington Road Manchester M16 8FA on 3 July 2017 (1 page)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)