Company NameCommercial 4 U Limited
Company StatusDissolved
Company Number05907680
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Trevor Preston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 11 September 2012)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address35 Bishopdale Drive
Collingham
Wetherby
West Yorkshire
LS22 5LP
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameSmith Wilson Accountants (Corporation)
StatusResigned
Appointed29 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 19 May 2009)
Correspondence Address2a Acomb Court
Acomb
York
North Yorkshire
YO24 3BJ

Location

Registered Address1 Park View Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Trevor Preston
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Application to strike the company off the register (3 pages)
18 May 2012Application to strike the company off the register (3 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(3 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(3 pages)
27 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
2 October 2009Return made up to 16/08/09; full list of members (5 pages)
2 October 2009Accounts made up to 31 August 2009 (3 pages)
2 October 2009Return made up to 16/08/09; full list of members (5 pages)
2 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 June 2009Accounts made up to 31 August 2008 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from 2A acomb court acomb york YO24 3BJ (1 page)
5 June 2009Appointment terminated secretary smith wilson accountants (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A acomb court acomb york YO24 3BJ (1 page)
5 June 2009Appointment Terminated Secretary smith wilson accountants (1 page)
14 October 2008Return made up to 16/08/08; full list of members (3 pages)
14 October 2008Return made up to 16/08/08; full list of members (3 pages)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Location of debenture register (1 page)
16 June 2008Director appointed andrew trevor preston (2 pages)
16 June 2008Accounts made up to 31 August 2007 (6 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
16 June 2008Director appointed andrew trevor preston (2 pages)
4 June 2008Appointment terminated secretary axholme secretaries LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
4 June 2008Registered office changed on 04/06/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
4 June 2008Appointment terminated director axholme directors LIMITED (1 page)
4 June 2008Secretary appointed smith wilson accountants (2 pages)
4 June 2008Secretary appointed smith wilson accountants (2 pages)
4 June 2008Appointment Terminated Director axholme directors LIMITED (1 page)
4 June 2008Appointment Terminated Secretary axholme secretaries LIMITED (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Return made up to 16/08/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Registered office changed on 11/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Registered office changed on 11/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
11 September 2007Return made up to 16/08/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
16 August 2006Incorporation (10 pages)
16 August 2006Incorporation (10 pages)