Company Name&CO Cultural Marketing Community Interest Company
Company StatusDissolved
Company Number08157551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2012(11 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Alison Elizabeth Edbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 30-34 Aire Street
Leeds
LS1 4HT
Director NameProf Christopher Albert Bailey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
West Yorkshire
LS2 7EX
Director NameJane Louise Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
West Yorkshire
LS2 7EX

Location

Registered AddressUnit 2 30-34 Aire Street
Leeds
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£22,493
Cash£3,796
Current Liabilities£28,863

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (1 page)
8 May 2018Micro company accounts made up to 31 July 2017 (6 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Registered office address changed from Unit 32 30-34 Aire Street Leeds LS1 4HT England to Unit 2 30-34 Aire Street Leeds LS1 4HT on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Unit 32 30-34 Aire Street Leeds LS1 4HT England to Unit 2 30-34 Aire Street Leeds LS1 4HT on 19 April 2017 (1 page)
18 April 2017Registered office address changed from 1 Aire Street Leeds LS1 4HT England to Unit 32 30-34 Aire Street Leeds LS1 4HT on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 1 Aire Street Leeds LS1 4HT England to Unit 32 30-34 Aire Street Leeds LS1 4HT on 18 April 2017 (1 page)
18 July 2016Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EY to 1 Aire Street Leeds LS1 4HT on 18 July 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EY to 1 Aire Street Leeds LS1 4HT on 18 July 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 26 July 2015 no member list (2 pages)
27 July 2015Annual return made up to 26 July 2015 no member list (2 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 August 2014Annual return made up to 26 July 2014 no member list (2 pages)
12 August 2014Annual return made up to 26 July 2014 no member list (2 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EX on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 46 the Calls Leeds West Yorkshire LS2 7EX on 29 April 2014 (2 pages)
25 March 2014Termination of appointment of Christopher Bailey as a director (2 pages)
25 March 2014Termination of appointment of Christopher Bailey as a director (2 pages)
23 December 2013Termination of appointment of Jane Wood as a director (1 page)
23 December 2013Termination of appointment of Jane Wood as a director (1 page)
15 August 2013Annual return made up to 26 July 2013 no member list (3 pages)
15 August 2013Annual return made up to 26 July 2013 no member list (3 pages)
26 July 2012Incorporation of a Community Interest Company (41 pages)
26 July 2012Incorporation of a Community Interest Company (41 pages)