Company NameOf Commercial Contracts Practice Limited
Company StatusDissolved
Company Number07351413
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date13 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Edward John Fitzhugh Williams
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsway
Northwich
Cheshire
CW9 5RH
Secretary NameMrs Dina Williams
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Kingsway
Northwich
Cheshire
CW9 5RH

Location

Registered AddressSuite 4, Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

75 at £1Edward Williams
75.00%
Ordinary A
25 at £1Edward Williams
25.00%
Ordinary B

Financials

Year2014
Net Worth£8,263
Cash£25,462
Current Liabilities£17,199

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 April 2023Final Gazette dissolved following liquidation (1 page)
13 January 2023Return of final meeting in a creditors' voluntary winding up (8 pages)
4 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 January 2022Appointment of a voluntary liquidator (3 pages)
11 January 2022Statement of affairs (9 pages)
11 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-05
(1 page)
10 January 2022Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to Suite 4, Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 10 January 2022 (2 pages)
20 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2012Secretary's details changed for Dina Hafizova on 20 August 2011 (1 page)
20 August 2012Secretary's details changed for Dina Hafizova on 20 August 2011 (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Secretary's details changed for Dina Hafizova on 8 August 2011 (2 pages)
6 September 2011Director's details changed for Edward Williams on 8 August 2011 (2 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Dina Hafizova on 8 August 2011 (2 pages)
6 September 2011Director's details changed for Edward Williams on 8 August 2011 (2 pages)
6 September 2011Director's details changed for Edward Williams on 8 August 2011 (2 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Dina Hafizova on 8 August 2011 (2 pages)
2 December 2010Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK5 7HS United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK5 7HS United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK5 7HS United Kingdom on 2 December 2010 (1 page)
19 August 2010Incorporation (35 pages)
19 August 2010Incorporation (35 pages)