About

Registered Number: 05697594
Date of Incorporation: 03/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 3 Millington Gardens, Lymm, Cheshire, WA13 9UJ

 

Having been setup in 2006, Customer Mode Ltd are based in Cheshire, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Hughes, Dorothy at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Dorothy 09 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
MR04 - N/A 26 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 02 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 30 March 2010
287 - Change in situation or address of Registered Office 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 28 January 2008
225 - Change of Accounting Reference Date 03 September 2007
363s - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 March 2007
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 September 2012 Outstanding

N/A

Debenture 15 June 2006 Fully Satisfied

N/A

Rent deposit deed 19 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.