Company NameConnectxion Consulting Limited
Company StatusDissolved
Company Number06572151
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gavin Roderick Norman Miller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peakes End
Steppingley
Bedford
MK45 5AX
Secretary NameAmanda Fairclough Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG

Location

Registered Address3-5 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£996
Cash£1,500
Current Liabilities£5,870

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
14 October 2011Voluntary strike-off action has been suspended (1 page)
14 October 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
31 May 2011Termination of appointment of Amanda Fairclough Secretaries Limited as a secretary (1 page)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(3 pages)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(3 pages)
31 May 2011Termination of appointment of Amanda Fairclough Secretaries Limited as a secretary (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Director's details changed for Mr Gavin Roderick Norman Miller on 21 April 2010 (2 pages)
5 May 2010Registered office address changed from Holy Spirit Community Hall East Prescot Road Liverpool L14 2EH United Kingdom on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Holy Spirit Community Hall East Prescot Road Liverpool L14 2EH United Kingdom on 5 May 2010 (1 page)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Gavin Roderick Norman Miller on 21 April 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Amanda Fairclough Secretaries Limited on 21 April 2010 (2 pages)
5 May 2010Secretary's details changed for Amanda Fairclough Secretaries Limited on 21 April 2010 (2 pages)
5 May 2010Registered office address changed from Holy Spirit Community Hall East Prescot Road Liverpool L14 2EH United Kingdom on 5 May 2010 (1 page)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 21/04/09; full list of members (3 pages)
12 May 2009Return made up to 21/04/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / amanda fairclough secretaries LIMITED / 13/01/2009 (1 page)
6 May 2009Secretary's Change of Particulars / amanda fairclough secretaries LIMITED / 13/01/2009 / Nationality was: , now: other; HouseName/Number was: holy spirit community hall, now: halton view villas; Street was: east prescot road, now: 3-5 wilson patten street; Post Town was: liverpool, now: warrington; Region was: merseyside, now: cheshire; Post Code w (1 page)
21 April 2008Incorporation (15 pages)
21 April 2008Incorporation (15 pages)