About

Registered Number: 03009237
Date of Incorporation: 12/01/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 11 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Close Contact Computing Ltd was founded on 12 January 1995 and has its registered office in Manchester, it's status is listed as "Dissolved". There are 2 directors listed as Close, Gena Lynne, Close, John Peter for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, John Peter 12 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
CLOSE, Gena Lynne 12 January 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ14 - N/A 21 April 2020
LIQ03 - N/A 22 May 2019
LIQ03 - N/A 14 June 2018
4.68 - Liquidator's statement of receipts and payments 03 June 2017
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 17 May 2016
LIQ MISC OC - N/A 15 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2016
4.40 - N/A 15 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2015
4.40 - N/A 14 July 2015
4.68 - Liquidator's statement of receipts and payments 11 July 2014
AD01 - Change of registered office address 01 July 2014
4.68 - Liquidator's statement of receipts and payments 26 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2014
4.40 - N/A 10 June 2014
AD01 - Change of registered office address 16 May 2013
RESOLUTIONS - N/A 14 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2013
4.20 - N/A 14 May 2013
1.4 - Notice of completion of voluntary arrangement 24 April 2013
AR01 - Annual Return 24 January 2013
1.1 - Report of meeting approving voluntary arrangement 16 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 January 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
AA - Annual Accounts 16 January 2012
DISS16(SOAS) - N/A 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 11 February 2011
DISS16(SOAS) - N/A 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 23 August 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
DISS40 - Notice of striking-off action discontinued 15 September 2009
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
353 - Register of members 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
DISS16(SOAS) - N/A 25 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363s - Annual Return 28 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 13 February 2004
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 October 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 04 January 2001
287 - Change in situation or address of Registered Office 16 May 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
363s - Annual Return 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
AA - Annual Accounts 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 19 January 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1995
287 - Change in situation or address of Registered Office 23 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.