Company NameContractshare Limited
Company StatusDissolved
Company Number03101123
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBernard Antony Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(1 week, 1 day after company formation)
Appointment Duration10 years (closed 27 September 2005)
RoleEngineer
Correspondence Address55 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Secretary NameSandra Mary Taylor
NationalityBritish
StatusClosed
Appointed20 September 1995(1 week, 1 day after company formation)
Appointment Duration10 years (closed 27 September 2005)
RoleCompany Director
Correspondence Address55 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address55 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
29 October 2004Application for striking-off (1 page)
26 October 2003Return made up to 12/09/03; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
23 October 2002Total exemption small company accounts made up to 30 September 2002 (2 pages)
15 October 2002Return made up to 12/09/02; full list of members (6 pages)
31 October 2001Return made up to 12/09/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 September 2001 (2 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
19 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (2 pages)
21 October 1999Return made up to 12/09/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 September 1998 (2 pages)
16 October 1998Return made up to 12/09/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (2 pages)
23 October 1997Return made up to 12/09/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 30 September 1996 (2 pages)
20 November 1996Return made up to 12/09/96; full list of members (6 pages)
29 September 1995Accounting reference date notified as 30/09 (1 page)
27 September 1995New secretary appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 September 1995Secretary resigned (2 pages)
12 September 1995Incorporation (20 pages)