Company NameContracts & Negotiation Limited
Company StatusDissolved
Company Number07157694
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn Anthony Burbridge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address61 Basepoint Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Paul Joseph Lawlor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Basepoint Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Christopher Antony Brennnan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Basepoint Dartford Business Park
Victoria Road
Dartford
DA1 5FS

Location

Registered Address61 Basepoint Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Paul Joseph Lawlor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 June 2017Appointment of Mr Glenn Anthony Burbridge as a director on 15 March 2017 (2 pages)
19 June 2017Termination of appointment of Christopher Antony Brennnan as a director on 15 March 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Appointment of Mr Glenn Anthony Burbridge as a director on 15 March 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Termination of appointment of Christopher Antony Brennnan as a director on 15 March 2017 (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Termination of appointment of Paul Joseph Lawlor as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Paul Joseph Lawlor as a director on 31 October 2016 (1 page)
28 May 2016Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page)
28 May 2016Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Mr Christopher Antony Brennnan on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Christopher Antony Brennnan on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Paul Joseph Lawlor on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Paul Joseph Lawlor on 4 November 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2011Director's details changed for Mr Paul Joseph Lawlor on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Christopher Antony Brennnan on 4 November 2011 (2 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 February 2010Incorporation (44 pages)
15 February 2010Incorporation (44 pages)