CONTEQUE LIMITED
Overview
| Company Name | CONTEQUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03351814 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONTEQUE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONTEQUE LIMITED located?
| Registered Office Address | The Innovation Centre 217 Portobello S1 4DP Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTEQUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BADGE OF GLORY LIMITED | Apr 14, 1997 | Apr 14, 1997 |
What are the latest accounts for CONTEQUE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for CONTEQUE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Change of details for Mr Peter Waldron as a person with significant control on Apr 07, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on Jul 27, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Director's details changed for Professor Peter Waldron on Apr 14, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Professor Kypros Pilakoutas on Apr 14, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ross Alexander Mcmaster on Apr 14, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CONTEQUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMASTER, Ross Alexander | Secretary | 217 Portobello S1 4DP Sheffield The Innovation Centre England | British | 100727710001 | ||||||
| PILAKOUTAS, Kypros | Director | 217 Portobello S1 4DP Sheffield The Innovation Centre England | United Kingdom | Cypriot | 79675890001 | |||||
| WALDRON, Peter | Director | 217 Portobello S1 4DP Sheffield The Innovation Centre England | England | British | 79675860001 | |||||
| BIRTLES, Richard Mark | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | 11874580003 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BIRTLES, Richard Mark | Director | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | United Kingdom | British | 11874580003 | |||||
| CATTON, David John, Mr. | Director | The Old Hall Farm Main Road S42 7AJ Cutthorpe Chesterfield | England | British | 61207660003 | |||||
| EARDLEY, James Edward | Director | 8 Denbank Avenue Crosspool S10 5NZ Sheffield | British | 3539440001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CONTEQUE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Waldron | Apr 06, 2016 | 217 Portobello S1 4DP Sheffield The Innovation Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kypros Pilakoutas | Apr 06, 2016 | 217 Portobello S1 4DP Sheffield The Innovation Centre England | No |
Nationality: Cypriot Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0