Company NameThe Notes Exchange Limited
Company StatusDissolved
Company Number03112253
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameGrindco 69 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sean O'Neill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(3 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House
Townwell Court Welsh Row
Nantwich
Cheshire
CW5 5EL
Secretary NamePaula O'Neill
NationalityBritish
StatusClosed
Appointed01 November 1995(3 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months (closed 03 January 2017)
RoleCustomer Care Manager
Correspondence AddressThe Coach House Townwell Court
Welsh Row
Nantwich
Cheshire
CW5 5EL
Director NameJulian Alastair Ball
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Highgrove Road
Trent Vale
Stoke On Trent
Staffordshire
ST4 5PD
Director NameAndrew James Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKildonan 133 Close Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2TZ
Secretary NameJulian Alastair Ball
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Highgrove Road
Trent Vale
Stoke On Trent
Staffordshire
ST4 5PD

Contact

Telephone01270 611129
Telephone regionCrewe

Location

Registered AddressThe Coach House Townwell Court
Welsh Row
Nantwich
Cheshire
CW5 5EL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

100 at £1Sean O'neill
99.01%
Ordinary
1 at £1Paula O'neill
0.99%
Ordinary B

Financials

Year2014
Net Worth£5,011
Cash£832
Current Liabilities£715

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101
(5 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 101
(5 pages)
26 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 101
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(5 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 November 2009Director's details changed for Sean O'neill on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Sean O'neill on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Sean O'neill on 1 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 November 2007Return made up to 10/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 November 2006Return made up to 10/10/06; full list of members (2 pages)
27 November 2006Return made up to 10/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2005Return made up to 10/10/05; full list of members (2 pages)
25 October 2005Return made up to 10/10/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 November 2003Return made up to 10/10/03; full list of members (6 pages)
14 November 2003Return made up to 10/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 October 2002Return made up to 10/10/02; full list of members (6 pages)
25 October 2002Return made up to 10/10/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 October 2000Return made up to 10/10/00; full list of members (6 pages)
26 October 2000Return made up to 10/10/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 October 1999Return made up to 10/10/99; full list of members (6 pages)
27 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1997Registered office changed on 22/06/97 from: 23 draycott drive waterhays village chesterton newcastle under lyme staffordshire ST5 7SU (1 page)
22 June 1997Registered office changed on 22/06/97 from: 23 draycott drive waterhays village chesterton newcastle under lyme staffordshire ST5 7SU (1 page)
11 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1996Ad 21/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 November 1996Nc inc already adjusted 21/10/96 (1 page)
1 November 1996Ad 21/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Nc inc already adjusted 21/10/96 (1 page)
16 November 1995Memorandum and Articles of Association (12 pages)
16 November 1995Memorandum and Articles of Association (12 pages)
14 November 1995Company name changed grindco 69 LIMITED\certificate issued on 15/11/95 (4 pages)
14 November 1995Company name changed grindco 69 LIMITED\certificate issued on 15/11/95 (4 pages)
10 November 1995Registered office changed on 10/11/95 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
10 November 1995Director resigned (2 pages)
10 November 1995Registered office changed on 10/11/95 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
10 November 1995New secretary appointed (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Secretary resigned;director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Secretary resigned;director resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 October 1995Incorporation (30 pages)
10 October 1995Incorporation (30 pages)