Company NameDerek Colins Associates Limited
Company StatusDissolved
Company Number03727437
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date28 July 2010 (13 years, 9 months ago)
Previous NameGomexico Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCraig Derek Ayre
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 28 July 2010)
RolePublishing
Correspondence Address116 Priory Wharf
Birkenhead
Wirral
CH41 5LD
Wales
Director NameDerek Ayre
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 28 July 2010)
RolePublishing
Correspondence Address98 Port Causeway
Bromborough
Wirral
CH62 4TB
Wales
Director NameNeil Colin Ayre
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 28 July 2010)
RolePublishing
Correspondence Address21 Kings Mount
Oxton
Wirral
CH43 5RQ
Wales
Secretary NameNeil Colin Ayre
NationalityBritish
StatusClosed
Appointed30 March 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 28 July 2010)
RolePublishing
Correspondence Address21 Kings Mount
Oxton
Wirral
CH43 5RQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Hamilton Square
Birkenhead
Merseyside
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,391
Cash£7,253
Current Liabilities£135,725

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Completion of winding up (1 page)
28 April 2010Completion of winding up (1 page)
13 September 2002Order of court to wind up (4 pages)
13 September 2002Order of court to wind up (4 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (7 pages)
4 April 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2001Return made up to 05/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/00
(7 pages)
4 May 2000Return made up to 05/03/00; full list of members (7 pages)
8 June 1999Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1999Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1999Company name changed gomexico LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed gomexico LIMITED\certificate issued on 07/05/99 (2 pages)
5 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
5 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
5 March 1999Incorporation (13 pages)