About

Registered Number: 04250520
Date of Incorporation: 11/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2015 (8 years and 9 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Customise Ltd was setup in 2001, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Juer, Melanie Anne, Juer, Michael Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUER, Melanie Anne 11 July 2001 - 1
JUER, Michael Ernest 11 July 2001 19 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2015
4.43 - Notice of final meeting of creditors 29 May 2015
LIQ MISC - N/A 20 February 2015
AD01 - Change of registered office address 28 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 January 2014
COCOMP - Order to wind up 13 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 22 August 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.