Company Name101 Corporate Services Limited
Company StatusDissolved
Company Number08434859
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Delaney
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 10 May 2016)
RoleSales & Marketing
Country of ResidenceIsle Of Man
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NameMr Richard Delaney
StatusClosed
Appointed14 November 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 10 May 2016)
RoleCompany Director
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMichael Whitaker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Secretary NameMichael Whitaker
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney Rowton Lane
Rowton
Chester
CH3 6AT
Wales

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Richard Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth-£703,082
Cash£167,020
Current Liabilities£871,750

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Amended total exemption full accounts made up to 31 March 2014 (12 pages)
22 February 2016Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
22 February 2016Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
22 February 2016Amended total exemption full accounts made up to 31 March 2014 (12 pages)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
25 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
15 November 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 November 2013 (1 page)
14 November 2013Termination of appointment of Michael Whitaker as a secretary (1 page)
14 November 2013Appointment of Mr Richard Delaney as a director (2 pages)
14 November 2013Appointment of Mr Richard Delaney as a secretary (1 page)
14 November 2013Termination of appointment of Michael Whitaker as a secretary (1 page)
14 November 2013Termination of appointment of Michael Whitaker as a director (1 page)
14 November 2013Termination of appointment of Michael Whitaker as a director (1 page)
14 November 2013Appointment of Mr Richard Delaney as a secretary (1 page)
14 November 2013Appointment of Mr Richard Delaney as a director (2 pages)
7 March 2013Incorporation (37 pages)
7 March 2013Incorporation (37 pages)