Building D, Floor 2
1784 Sofia
Bulgaria
Director Name | Mr Kris Emilie Paul Mees |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 17 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 April 2021) |
Role | International Cfo |
Country of Residence | Belgium |
Correspondence Address | Luchthavenlaan 25a B-1800 Vilvoorde Belgium |
Director Name | Mr Matthew Sanderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Darren Briscoe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Benjamin Stewart Davies |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Peter Anthony Lloyd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Director Of IT Services Company |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mrs Maria Campbell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Helen Lloyd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Mr Stephen Andrew Holah |
---|---|
Status | Resigned |
Appointed | 30 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Tony William McMurray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cbxii West Midsummer Boulevard Milton Keynes MK9 2EA |
Secretary Name | Mr Tony William McMurray |
---|---|
Status | Resigned |
Appointed | 17 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Cbxii West Midsummer Boulevard Milton Keynes MK9 2EA |
Website | comms-care.com |
---|
Registered Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
368 at £1 | Darren Briscoe 5.01% Ordinary |
---|---|
368 at £1 | Helen Lloyd 5.01% Ordinary |
368 at £1 | Maria Campbell 5.01% Ordinary |
3.1k at £1 | Benjamin Davies 42.49% Ordinary |
3.1k at £1 | Peter Lloyd 42.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,116,556 |
Gross Profit | £13,769,149 |
Net Worth | -£67,695 |
Cash | £5,973,852 |
Current Liabilities | £19,349,662 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2010 | Delivered on: 14 April 2010 Satisfied on: 21 January 2012 Persons entitled: The Estate of Scott Lea Yates (Deceased) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 March 2010 | Delivered on: 9 April 2010 Satisfied on: 7 December 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2021 | Application to strike the company off the register (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
7 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
5 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
5 February 2019 | Cessation of Ingram Micro Holdings Limited as a person with significant control on 1 February 2019 (1 page) |
5 February 2019 | Notification of Ingram Micro, Inc as a person with significant control on 1 February 2019 (2 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
21 June 2018 | Termination of appointment of Peter Anthony Lloyd as a director on 15 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Benjamin Stewart Davies as a director on 15 June 2018 (1 page) |
31 May 2018 | Appointment of Mr Matthew Sanderson as a director on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Tony William Mcmurray as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Tony William Mcmurray as a director on 31 May 2018 (1 page) |
5 February 2018 | Confirmation statement made on 16 January 2018 with no updates (2 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 May 2016 | Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
27 May 2016 | Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page) |
27 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
27 May 2016 | Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Maria Campbell as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Helen Lloyd as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Helen Lloyd as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Maria Campbell as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 December 2015 | Satisfaction of charge 1 in full (4 pages) |
7 December 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (26 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (26 pages) |
2 July 2014 | Appointment of Mr Stephen Andrew Holah as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Stephen Andrew Holah as a secretary (2 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 July 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
25 July 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
16 July 2012 | Appointment of Mrs Maria Campbell as a director (2 pages) |
16 July 2012 | Appointment of Mrs Maria Campbell as a director (2 pages) |
16 July 2012 | Appointment of Helen Lloyd as a director (2 pages) |
16 July 2012 | Appointment of Helen Lloyd as a director (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2011 | Registered office address changed from 4-7 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 4-7 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 4-7 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ United Kingdom on 2 December 2011 (1 page) |
15 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
15 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
22 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Registered office address changed from Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Registered office address changed from Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ United Kingdom on 22 June 2011 (1 page) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
21 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|