Company Name186K Limited
Company StatusDissolved
Company Number03744335
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Marco Marrocco
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 North Street
Leeds
West Yorkshire
LS7 2AA
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed27 April 2007(8 years after company formation)
Appointment Duration10 years, 5 months (closed 10 October 2017)
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMr John Douglas Wormald
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressWestfield
Chester High Road
Neston
Cheshire
CH64 7TU
Wales
Secretary NameAmanda Jane Boyd
NationalityBritish
StatusResigned
Appointed16 June 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressWestfield
Chester High Road
Neston
Cheshire
CH64 7TU
Wales
Director NameMr Warren Verne Dashwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Chester Road
Sutton Weaver
Cheshire
WA7 3EX
Director NameDerek Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressDale Farm, Northwich Road
Dutton
Warrington
Cheshire
WA4 4LE
Director NameDale Weedman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address34 Thrush Way
Herons Reach
Winsford
Cheshire
CW7 3LN
Secretary NameMr John Douglas Wormald
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressWestfield
Chester High Road
Neston
Cheshire
CH64 7TU
Wales
Director NameMr Dominic Anthony Marrocco
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcourt
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Director NameMr Roger Keith Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Gareth John Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr David James Richards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Southfield Close
Rufforth
York
YO23 3RE
Director NameMrs Carol Jane Webster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 North Street
Leeds
West Yorkshire
LS7 2AA
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Website186k.co.uk
Email address[email protected]
Telephone08701222186
Telephone regionUnknown

Location

Registered Address197 North Street
Leeds
West Yorkshire
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1186k LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,600
Cash£174
Current Liabilities£7,936

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

12 September 2005Delivered on: 17 September 2005
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page)
11 October 2016Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
29 June 2016Registered office address changed from Northwood 195 North Street Leeds West Yorkshire LS7 2AA to 197 North Street Leeds West Yorkshire LS7 2AA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Northwood 195 North Street Leeds West Yorkshire LS7 2AA to 197 North Street Leeds West Yorkshire LS7 2AA on 29 June 2016 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 January 2014Termination of appointment of David Richards as a director (1 page)
6 January 2014Termination of appointment of David Richards as a director (1 page)
29 April 2013Register(s) moved to registered inspection location (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 April 2013Register(s) moved to registered inspection location (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
20 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 July 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
14 July 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a small company made up to 31 August 2009 (7 pages)
20 April 2011Accounts for a small company made up to 31 August 2009 (7 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
23 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
21 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
21 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
10 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
10 May 2007Accounts for a small company made up to 31 July 2005 (7 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Accounts for a small company made up to 31 July 2005 (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
16 August 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
16 August 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
25 February 2005New secretary appointed (3 pages)
25 February 2005New secretary appointed (3 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
23 February 2005Auditor's resignation (1 page)
23 February 2005Auditor's resignation (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 10 pencroft way manchester science park manchester M15 6JJ (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 10 pencroft way manchester science park manchester M15 6JJ (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
19 January 2005Return made up to 31/03/04; full list of members; amend (9 pages)
19 January 2005Return made up to 31/03/04; full list of members; amend (9 pages)
22 November 2004Accounts for a small company made up to 31 July 2004 (5 pages)
22 November 2004Accounts for a small company made up to 31 July 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Accounts for a small company made up to 31 July 2003 (10 pages)
9 February 2004Accounts for a small company made up to 31 July 2003 (10 pages)
13 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
13 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
12 April 2003Return made up to 31/03/03; full list of members (9 pages)
12 April 2003Return made up to 31/03/03; full list of members (9 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
21 May 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
28 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 October 2000Registered office changed on 25/10/00 from: india building liverpool merseyside L2 0NH (1 page)
25 October 2000Registered office changed on 25/10/00 from: india building liverpool merseyside L2 0NH (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
15 March 2000Amend 882 amends allot of 160699 (2 pages)
15 March 2000Amend 882 amends allot of 160699 (2 pages)
9 March 2000Registered office changed on 09/03/00 from: fountain precinct balm green sheffield S1 1RZ (1 page)
9 March 2000Registered office changed on 09/03/00 from: fountain precinct balm green sheffield S1 1RZ (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
29 June 1999Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1999Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
21 June 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
21 June 1999New director appointed (2 pages)
15 June 1999Company name changed broomco (1808) LIMITED\certificate issued on 15/06/99 (2 pages)
15 June 1999Company name changed broomco (1808) LIMITED\certificate issued on 15/06/99 (2 pages)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)