Company NameExchange Corporation Limited
Company StatusDissolved
Company Number06402955
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Veronica Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56
Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
Secretary NameMs Veronica Wilson
NationalityBritish
StatusClosed
Appointed09 February 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 05 June 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressHamilton House 56
Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJune Faulkner
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Flail Close
Greasby
Wirral
Merseyside
CH49 2RN
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

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

Accounts

Latest Accounts4 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2010Accounts for a dormant company made up to 4 April 2010 (8 pages)
16 December 2010Accounts for a dormant company made up to 4 April 2010 (8 pages)
16 December 2010Accounts for a dormant company made up to 4 April 2010 (8 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1
(3 pages)
28 October 2010Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 28 October 2010 (1 page)
28 October 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
28 October 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
28 October 2010Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 28 October 2010 (1 page)
28 October 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1
(3 pages)
25 February 2010Accounts for a dormant company made up to 4 April 2009 (8 pages)
25 February 2010Accounts for a dormant company made up to 4 April 2009 (8 pages)
25 February 2010Accounts for a dormant company made up to 4 April 2009 (8 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Ms Veronica Wilson on 18 October 2009 (2 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Ms Veronica Wilson on 18 October 2009 (2 pages)
12 February 2009Appointment Terminated Secretary june faulkner (1 page)
12 February 2009Secretary appointed ms veronica wilson (1 page)
12 February 2009Appointment terminated secretary june faulkner (1 page)
12 February 2009Secretary appointed ms veronica wilson (1 page)
22 January 2009Accounts for a dormant company made up to 4 April 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 4 April 2008 (2 pages)
22 January 2009Accounts made up to 4 April 2008 (2 pages)
9 December 2008Return made up to 18/10/08; full list of members (3 pages)
9 December 2008Return made up to 18/10/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 230 the reach leeds street liverpool merseyside L2 2DD (1 page)
9 December 2008Registered office changed on 09/12/2008 from 230 the reach leeds street liverpool merseyside L2 2DD (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Accounting reference date shortened from 31/10/08 to 04/04/08 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 230 the reach, leeds street liverpool merseyside L2 2DD (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Accounting reference date shortened from 31/10/08 to 04/04/08 (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: 230 the reach, leeds street liverpool merseyside L2 2DD (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
18 October 2007Incorporation (12 pages)
18 October 2007Incorporation (12 pages)