Company NameSourcemode Limited
Company StatusDissolved
Company Number06902173
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Paul Leigh Edwards
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhare Koa Gerway Lane
Ottery St Mary
Devon
EX11 1PW

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Paul Leigh Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,637
Cash£3,634
Current Liabilities£17,923

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Director's details changed for Mr Paul Leigh Edwards on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Paul Leigh Edwards on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
15 June 2009Amending 88(2) (2 pages)
15 June 2009Amending 88(2) (2 pages)
11 June 2009Director's change of particulars / paul edwards / 29/05/2009 (1 page)
11 June 2009Director's Change of Particulars / paul edwards / 29/05/2009 / HouseName/Number was: , now: woodside; Street was: woodside, now: 37 taunton road; Area was: 37 taunton road, now: (1 page)
22 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
22 May 2009Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
22 May 2009Ad 18/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 May 2009Incorporation (10 pages)
11 May 2009Incorporation (10 pages)