Company NameExchange Complete Limited
Company StatusDissolved
Company Number07536014
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSonja Dionne Macgregor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Market Place
2nd Floor
Morpeth
Northumberland
NE61 1HG
Director NameMrs Yvonne Michelle Owen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
2nd Floor
Morpeth
Northumberland
NE61 1HG
Director NamePaul John Rippon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Market Place
2nd Floor
Morpeth
Northumberland
NE61 1HG
Director NameMr Paul John Rippon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn High Angerton
Hartburn
Morpeth
Northumberland
NE61 4ET

Location

Registered Address14 Market Place
2nd Floor
Morpeth
Northumberland
NE61 1HG
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

1 at £1Paul John Rippon
33.33%
Ordinary
1 at £1Sonja Dionne Macgregor
33.33%
Ordinary
1 at £1Yvonne Michelle Owen
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,152
Current Liabilities£3,152

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 October 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
(3 pages)
27 March 2012Director's details changed for Sonja Dionne Macgregor on 1 January 2012 (2 pages)
27 March 2012Registered office address changed from Rose Cottage Fulbeck Morpeth NE61 3JX England on 27 March 2012 (1 page)
27 March 2012Director's details changed for Mrs Yvonne Michelle Owen on 1 January 2012 (2 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Sonja Dionne Macgregor on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mrs Yvonne Michelle Owen on 1 January 2012 (2 pages)
26 May 2011Appointment of Paul John Rippon as a director (2 pages)
26 May 2011Termination of appointment of Paul Rippon as a director (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)