Company NameContact Expats Limited
Company StatusDissolved
Company Number04921959
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Director NameJohn Hogg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Avenue Louise Bordes
Villefranche Sur Mer
06230
France
Secretary NameJohn Mathew Patrick Oddy
NationalityBritish
StatusClosed
Appointed13 April 2004(6 months, 1 week after company formation)
Appointment Duration3 years (closed 01 May 2007)
RoleChartered Accountant
Correspondence Address24 Far Mead Croft
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJason Paul Richards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Crescent Terrace
Ilkley
West Yorkshire
LS29 8DL
Director NameSimon Watson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address102 Mill View Road
Bishops Grange
Beverley
East Yorkshire
HU17 0UQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePamela Watson
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address102 Mill View Road
Bishops Grange
Beverley
HU17 0UQ

Location

Registered AddressSuite 25
6-8 York Place
Leeds
West Yorkshire
LS1 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£42,864
Cash£428
Current Liabilities£47,571

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
24 October 2006Return made up to 06/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 June 2006Return made up to 06/10/05; full list of members; amend (6 pages)
21 February 2006Return made up to 06/10/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 May 2005Director resigned (1 page)
15 October 2004Return made up to 06/10/04; full list of members (7 pages)
11 October 2004Ad 06/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 May 2004New secretary appointed (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 102 mill view road bishops grange beverley HU17 0UQ (1 page)
3 February 2004Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 October 2003Secretary resigned (1 page)