Company NameIn Contrast Limited
Company StatusDissolved
Company Number05034033
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Simon John Tyler
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCoach & Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Farm House 8b Main Street
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameMrs Sally Anne Tyler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleBusiness Admin
Country of ResidenceEngland
Correspondence AddressNewtown Farm
Semington
Wiltshire
BA14 6JU
Director NameMr Simon John Tyler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCoach & Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Farm House 8b Main Street
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 5, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

250 at £1Simon Tyler
50.00%
Ordinary A
250 at £1Simon Tyler
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,597
Cash£9,975
Current Liabilities£28,690

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2023Final Gazette dissolved following liquidation (1 page)
7 August 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
26 October 2022Liquidators' statement of receipts and payments to 26 August 2022 (23 pages)
12 July 2022Termination of appointment of Simon John Tyler as a director on 2 May 2022 (1 page)
24 September 2021Statement of affairs (8 pages)
15 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-27
(1 page)
7 September 2021Appointment of a voluntary liquidator (3 pages)
7 September 2021Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 September 2021 (2 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500
(5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500
(5 pages)
5 February 2016Secretary's details changed for Mr Simon John Tyler on 5 February 2015 (1 page)
5 February 2016Secretary's details changed for Mr Simon John Tyler on 5 February 2015 (1 page)
5 February 2016Director's details changed for Mr Simon John Tyler on 5 February 2015 (2 pages)
5 February 2016Director's details changed for Mr Simon John Tyler on 5 February 2015 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 March 2013Termination of appointment of Sally Tyler as a director (1 page)
27 March 2013Termination of appointment of Sally Tyler as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 7 February 2011 (1 page)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 7 February 2011 (1 page)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 7 February 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Mr Simon John Tyler on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mrs Sally Anne Tyler on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Simon John Tyler on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Simon John Tyler on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Sally Anne Tyler on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mrs Sally Anne Tyler on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 04/02/07; full list of members (2 pages)
29 March 2007Return made up to 04/02/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 04/02/05; full list of members (7 pages)
4 March 2005Return made up to 04/02/05; full list of members (7 pages)
6 December 2004Ad 04/02/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
6 December 2004Ad 04/02/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Director resigned (1 page)
4 February 2004Incorporation (19 pages)
4 February 2004Incorporation (19 pages)