Company NameContractstart Limited
Company StatusDissolved
Company Number06211471
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNilam Takiar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(12 months after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address12 Caversham Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1JP
Director NamePhilip Baldwin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLazonby Hall
Lazonby
Penrith
Cumbria
CA10 1AZ
Secretary NameBarbara Baldwin
NationalityBritish
StatusResigned
Appointed03 May 2007(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2008)
RoleManager
Correspondence AddressLazonby Hall
Lazonby
Penrith
Cumbria
CA10 1AZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 22 The Cornmill Shopping Centre
Darlington
Co Durham
DL1 1LS
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 June 2011Bona Vacantia disclaimer (1 page)
29 June 2011Bona Vacantia disclaimer (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
4 February 2009Accounts made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
14 May 2008Return made up to 13/04/08; full list of members (3 pages)
28 April 2008Appointment terminated director philip baldwin (1 page)
28 April 2008Appointment Terminated Secretary barbara baldwin (1 page)
28 April 2008Appointment Terminated Director philip baldwin (1 page)
28 April 2008Appointment terminated secretary barbara baldwin (1 page)
18 April 2008Registered office changed on 18/04/2008 from lazonby hall lazonby nr penrith cumbria CA10 1AZ (1 page)
18 April 2008Registered office changed on 18/04/2008 from lazonby hall lazonby nr penrith cumbria CA10 1AZ (1 page)
18 April 2008Director appointed nilam takiar (2 pages)
18 April 2008Director appointed nilam takiar (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 February 2008Registered office changed on 21/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
13 April 2007Incorporation (13 pages)
13 April 2007Incorporation (13 pages)