Company NameCommercial Exports Limited
Company StatusDissolved
Company Number06347054
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 7 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Damien Gaffney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Riverside House Upper Wharf
Fareham
Hampshire
PO16 0LY
Director NameMr Brett William Robson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(3 years, 11 months after company formation)
Appointment Duration4 years (closed 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Riverside House
Upper Wharf
Fareham
Hampshire
PO16 0LY
Secretary NameMrs Crystelle Sheila Johnston
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Finchdean Road
Rowlands Castle
Hampshire
PO9 6DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Ravenswood Holdings LTD
66.67%
Ordinary
1 at £1Brett Robson
33.33%
B

Financials

Year2014
Net Worth£53,970
Cash£66,609
Current Liabilities£474,350

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
28 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
21 May 2014Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 21 May 2014 (2 pages)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Statement of affairs with form 4.19 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 April 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
29 April 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Damien Gaffney on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Damien Gaffney on 16 August 2012 (2 pages)
7 June 2012Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(4 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 September 2011Director's details changed for Mr Brett William Robson on 20 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Brett William Robson on 20 August 2011 (2 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
2 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(5 pages)
2 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(5 pages)
2 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(5 pages)
16 August 2011Appointment of Mr Brett William Robson as a director (2 pages)
16 August 2011Appointment of Mr Brett William Robson as a director (2 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Director's details changed for Mr Damien Gaffney on 20 August 2010 (2 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Damien Gaffney on 20 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Termination of appointment of Crystelle Johnston as a secretary (1 page)
26 March 2010Termination of appointment of Crystelle Johnston as a secretary (1 page)
24 September 2009Return made up to 20/08/09; full list of members (3 pages)
24 September 2009Return made up to 20/08/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 September 2008Return made up to 20/08/08; full list of members (3 pages)
15 September 2008Return made up to 20/08/08; full list of members (3 pages)
18 December 2007Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
18 December 2007Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Registered office changed on 19/09/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007Incorporation (9 pages)
20 August 2007Incorporation (9 pages)