Birkenhead
CH41 1LH
Wales
Secretary Name | Mr Barry Oloughlin |
---|---|
Status | Current |
Appointed | 26 April 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
Director Name | Juliet Christine Rhodes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Secretary Name | Mr Alexi Luke Karolemeas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Secretary Name | Mrs Clare Gaskell |
---|---|
Status | Resigned |
Appointed | 01 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2022) |
Role | Company Director |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thecontactcompany.co.uk |
---|---|
Telephone | 0151 6506000 |
Telephone region | Liverpool |
Registered Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
14.1k at £1 | Contact Specialists LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
8 November 2023 | Registered office address changed from Queensgate Grange Road East Birkenhead Merseyside CH41 5FD to Kingsgate 1 Tower Wharf Birkenhead CH41 1LH on 8 November 2023 (1 page) |
---|---|
20 July 2023 | Appointment of Mr Barry Oloughlin as a secretary on 26 April 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
29 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 June 2022 | Termination of appointment of Clare Gaskell as a secretary on 24 June 2022 (1 page) |
4 May 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Mrs Clare Gaskell as a secretary on 1 January 2022 (2 pages) |
3 December 2021 | Accounts for a dormant company made up to 30 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 November 2020 | Termination of appointment of Alexi Luke Karolemeas as a secretary on 26 October 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 April 2014 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England (1 page) |
20 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Termination of appointment of Juliet Rhodes as a director (1 page) |
13 November 2013 | Termination of appointment of Juliet Rhodes as a director (1 page) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 May 2011 | Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE on 24 May 2011 (1 page) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
11 April 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Mr Asif Hamid on 31 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Juliet Christine Rhodes on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Alexi Luke Karolemeas on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Mr Alexi Luke Karolemeas on 31 March 2010 (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Mr Asif Hamid on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Juliet Christine Rhodes on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
24 October 2008 | Gbp nc 10000/50000\17/10/08 (1 page) |
24 October 2008 | Ad 17/10/08\gbp si 13950@1=13950\gbp ic 100/14050\ (2 pages) |
24 October 2008 | Gbp nc 10000/50000\17/10/08 (1 page) |
24 October 2008 | Ad 17/10/08\gbp si 13950@1=13950\gbp ic 100/14050\ (2 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 March 2008 | Director's change of particulars / asif hamid / 01/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / asif hamid / 01/03/2008 (1 page) |
30 December 2007 | Resolutions
|
30 December 2007 | Resolutions
|
30 December 2007 | Nc inc already adjusted 01/12/07 (1 page) |
30 December 2007 | Nc inc already adjusted 01/12/07 (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: oakmount, 6 east park road blackburn lancashire BB2 7AS (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: oakmount, 6 east park road blackburn lancashire BB2 7AS (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Company name changed alexington LTD\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Company name changed alexington LTD\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Resolutions
|
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (12 pages) |
12 March 2007 | Incorporation (12 pages) |