Company NameEngage To Change Ltd
Company StatusDissolved
Company Number06846297
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Lynn Charmain May
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Kelsall Road Ashton
Chester
Cheshire
CH3 8BH
Wales
Director NameMr Richard May
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales
Secretary NameMr Richard May
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales
Director NameMr Andrew Philip James Cumming
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2012)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Well Cottage
High Street Tarvin
Chester
CH3 8EE
Wales
Director NameMrs Sarah Louise Meir
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2012)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Copse
Calderstones
Liverpool
Merseyside
L18 3NH
Director NameMr Carl Lee Wong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2012)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Barn 2 Back O'The Town Lane
Ince Blundell
Liverpool
Merseyside
L38 6JJ
Director NameMr Mark Ernest Shone
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 August 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Black Diamond Street
Newton
Chester
Cheshire
CH1 3EX
Wales

Location

Registered AddressLane End Farm Kelsall Road
Ashton Hayes
Chester
CH3 8BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Shareholders

2 at £1Curiosity Research LTD
50.00%
Ordinary
1 at £1Lynn Charmain May
25.00%
Ordinary
1 at £1Richard May
25.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 4
(8 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 4
(8 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Termination of appointment of Mark Shone as a director (1 page)
26 October 2010Termination of appointment of Mark Shone as a director (1 page)
14 April 2010Director's details changed for Mr Richard May on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mrs Lynn Charmain May on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Richard May on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mrs Lynn Charmain May on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Richard May on 1 October 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mrs Lynn Charmain May on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
13 April 2010Appointment of Mr Carl Lee Wong as a director (2 pages)
13 April 2010Appointment of Mrs Sarah Louise Meir as a director (2 pages)
13 April 2010Appointment of Mr Carl Lee Wong as a director (2 pages)
13 April 2010Appointment of Mrs Sarah Louise Meir as a director (2 pages)
12 April 2010Appointment of Mr Andrew Philip James Cumming as a director (2 pages)
12 April 2010Appointment of Mr Mark Shone as a director (2 pages)
12 April 2010Appointment of Mr Mark Shone as a director (2 pages)
12 April 2010Appointment of Mr Andrew Philip James Cumming as a director (2 pages)
13 March 2009Incorporation (21 pages)
13 March 2009Incorporation (21 pages)