CONTACTICA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONTACTICA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04555778

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon26/12/2022
Final Gazette dissolved following liquidation
dot icon26/09/2022
Return of final meeting in a members' voluntary winding up
dot icon18/11/2021
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2021-11-18
dot icon18/11/2021
Declaration of solvency
dot icon18/11/2021
Appointment of a voluntary liquidator
dot icon18/11/2021
Resolutions
dot icon11/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/09/2021
Previous accounting period extended from 2021-04-30 to 2021-07-31
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon08/10/2019
Change of details for Mr Anthony John Meacham as a person with significant control on 2019-10-08
dot icon08/10/2019
Cessation of Simon Christopher Fawthrop as a person with significant control on 2019-01-10
dot icon07/05/2019
Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2019-05-07
dot icon12/02/2019
Termination of appointment of Simon Christopher Fawthrop as a director on 2019-01-10
dot icon01/11/2018
Micro company accounts made up to 2018-04-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-04-30
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon03/01/2017
Micro company accounts made up to 2016-04-30
dot icon28/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon09/02/2016
Micro company accounts made up to 2015-04-30
dot icon28/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Anthony John Meacham as a director
dot icon17/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon23/08/2012
Secretary's details changed for Anthony John Meacham on 2012-08-22
dot icon04/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Termination of appointment of Martin Petheram as a director
dot icon13/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon01/09/2011
Director's details changed for Martin Petheram on 2011-08-01
dot icon09/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Termination of appointment of Anthony Meacham as a director
dot icon01/02/2011
Director's details changed for Simon Christopher Fawthrop on 2011-01-21
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon14/10/2009
Director's details changed for Anthony John Meacham on 2009-10-08
dot icon14/10/2009
Director's details changed for Simon Christopher Fawthrop on 2009-10-08
dot icon14/10/2009
Director's details changed for Martin Petheram on 2009-10-08
dot icon30/03/2009
Registered office changed on 30/03/2009 from 27 knowsley street bury lancashire BL9 0ST
dot icon08/10/2008
Return made up to 08/10/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/10/2007
Return made up to 08/10/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/10/2006
Return made up to 08/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/10/2005
Return made up to 08/10/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2003-10-31
dot icon27/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/06/2005
Accounting reference date shortened from 31/10/05 to 30/04/05
dot icon18/06/2005
Registered office changed on 18/06/05 from: 89 easton street high wycombe buckinghamshire HP11 1LT
dot icon02/12/2004
Return made up to 08/10/04; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: HL6 haw lane saunderton high wycombe buckinghamshire HP14 4AS
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
Secretary resigned
dot icon21/04/2004
Return made up to 08/10/03; full list of members
dot icon14/04/2004
Registered office changed on 14/04/04 from: r & m accountancy the white bungalow wycombe rd, high wycombe buckinghamshire HP14 4HX
dot icon24/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
Director resigned
dot icon08/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£637,051.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
604.64K
-
0.00
637.05K
-
2021
1
604.64K
-
0.00
637.05K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

604.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

637.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTACTICA INTERNATIONAL LIMITED

CONTACTICA INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACTICA INTERNATIONAL LIMITED?

toggle

CONTACTICA INTERNATIONAL LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 26/12/2022.

Where is CONTACTICA INTERNATIONAL LIMITED located?

toggle

CONTACTICA INTERNATIONAL LIMITED is registered at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does CONTACTICA INTERNATIONAL LIMITED do?

toggle

CONTACTICA INTERNATIONAL LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CONTACTICA INTERNATIONAL LIMITED have?

toggle

CONTACTICA INTERNATIONAL LIMITED had 1 employees in 2021.

What is the latest filing for CONTACTICA INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/12/2022: Final Gazette dissolved following liquidation.