Company Name561010 Limited
Company StatusDissolved
Company Number06254458
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael James David Quinlan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilkinsons Mead
Chelmer Village
Chelmsford
Essex
CM2 6QF
Director NameMrs Maureen Geraldine Sadiq
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilkinsons Mead
Chelmsford
CM2 6QF
Secretary NameMaureen Geraldine Sadiq
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Wilkingsons Mead
Chelmer Village
Chelmsford
CM2 6QF
Secretary NameMrs Maureen Geraldine Sadiq
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilkinsons Mead
Chelmsford
CM2 6QF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address19 Wilkingsons Mead
Chelmer Village
Chelmsford
CM2 6QF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (5 pages)
30 April 2012Application to strike the company off the register (5 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Maureen Geraldine Sadiq on 21 May 2010 (2 pages)
31 May 2010Director's details changed for Maureen Geraldine Sadiq on 21 May 2010 (2 pages)
31 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 February 2009Accounts made up to 31 May 2008 (2 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
7 May 2008Director And Secretary Appointed Maureen Geraldine Sadiq Logged Form (2 pages)
7 May 2008Director and secretary appointed maureen geraldine sadiq logged form (2 pages)
1 May 2008Appointment terminated secretary maureen sadiq (1 page)
1 May 2008Appointment Terminated Secretary maureen sadiq (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
21 May 2007Incorporation (12 pages)
21 May 2007Incorporation (12 pages)