Company NameComlavel Limited
Company StatusDissolved
Company Number03865517
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 5 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAdrian Phillips
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 24 August 2004)
RoleSurveyor
Correspondence Address36 Brake Close
Bradley Stoke
Bristol
Avon
BS32 8BA
Secretary NameRocque Balan Ltd (Corporation)
StatusClosed
Appointed23 December 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 24 August 2004)
Correspondence AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral Merseyside
CH41 5AZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£974
Current Liabilities£976

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 November 2003Return made up to 26/10/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 November 2002Registered office changed on 25/11/02 from: village house 124 ford road upton wirral merseyside CH49 0TQ (1 page)
25 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 November 2001Return made up to 26/10/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 August 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
28 August 2001Registered office changed on 28/08/01 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
6 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 2000Registered office changed on 15/05/00 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
16 April 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 February 2000Registered office changed on 28/02/00 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
26 October 1999Incorporation (20 pages)