Company NameContact Shipping (Manchester) Limited
Company StatusDissolved
Company Number04517733
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)
Previous NamesDriver Exchange Limited and First Choice Industrial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Charles Dowton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 28 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrotham
Jocks Lane
Binfield
Berkshire
RG42 1ST
Director NameMr Simon Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 28 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Edgar Wallace Place
Blind Lane
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameMr Simon Ward
NationalityBritish
StatusClosed
Appointed01 September 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 28 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Edgar Wallace Place
Blind Lane
Bourne End
Buckinghamshire
SL8 5LG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address60a High Street
Shepperton
Middlesex
TW17 9AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£85
Cash£85

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
19 June 2007Accounts made up to 31 August 2006 (1 page)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
30 June 2006Accounts made up to 31 August 2005 (1 page)
26 October 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Accounts made up to 31 August 2004 (1 page)
3 September 2004Registered office changed on 03/09/04 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page)
3 September 2004Return made up to 22/08/04; full list of members (7 pages)
27 April 2004Accounts made up to 31 August 2003 (1 page)
27 November 2003Company name changed driver exchange LIMITED\certificate issued on 27/11/03 (2 pages)
25 September 2003Ad 22/08/02--------- £ si 84@1 (2 pages)
25 September 2003Return made up to 22/08/03; full list of members (7 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 16 saint john street london EC1M 4NT (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)