Company NameComex Exhausts Limited
Company StatusDissolved
Company Number05818115
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Reddish Lane
Lymm
Cheshire
WA13 9PY
Director NameMrs Rita Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Reddish Lane
Lymm
Cheshire
WA13 9PY
Secretary NameMrs Rita Gibson
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Reddish Lane
Lymm
Cheshire
WA13 9PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at 1Ms Rita Gibson
50.00%
Ordinary
50 at 1Paul Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£784
Cash£2,141
Current Liabilities£26,373

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
15 May 2012Liquidators statement of receipts and payments to 2 May 2012 (8 pages)
15 May 2012Liquidators statement of receipts and payments to 2 May 2012 (8 pages)
15 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (8 pages)
15 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (8 pages)
24 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-03
(1 page)
24 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Statement of affairs with form 4.19 (7 pages)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Statement of affairs with form 4.19 (7 pages)
15 April 2011Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 15 April 2011 (1 page)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(5 pages)
22 June 2010Director's details changed for Rita Gibson on 16 May 2010 (2 pages)
22 June 2010Director's details changed for Paul Gibson on 6 May 2010 (2 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(5 pages)
22 June 2010Director's details changed for Rita Gibson on 16 May 2010 (2 pages)
22 June 2010Director's details changed for Paul Gibson on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Paul Gibson on 6 May 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 16/05/09; full list of members (4 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Registered office changed on 22/05/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
22 May 2009Registered office changed on 22/05/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
22 December 2008Accounts made up to 31 May 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
5 September 2008Return made up to 16/05/08; full list of members (4 pages)
5 September 2008Return made up to 16/05/08; full list of members (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
19 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
16 May 2006Incorporation (16 pages)
16 May 2006Incorporation (16 pages)