Company NameControlaltdelete.co.uk Ltd.
Company StatusDissolved
Company NumberSC249366
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 12 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameThecheapest.Info Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gordon Hamilton Wade
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressSuite 7 Digital Media Centre
100 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMr Robert Harvey
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Digital Media Centre
100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Robert Harvey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(13 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 7 Digital Media Centre
100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecontrolaltdelete.co.uk

Location

Registered AddressSuite 7 Digital Media Centre
100 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Gordon Hamilton Wade
50.00%
Ordinary
1 at £1Mr Robert Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Resolutions
  • RES13 ‐ Agreement to vol dissolution 21/08/2017
(1 page)
21 September 2017Resolutions
  • RES13 ‐ Agreement to vol dissolution 21/08/2017
(1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
18 August 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
18 August 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
13 July 2017Notification of Gordon Hamilton Wade as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Gordon Hamilton Wade as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 July 2017Notification of Robert Harvey as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Robert Harvey as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
24 February 2017Appointment of Mr Robert Harvey as a director on 17 February 2017 (2 pages)
24 February 2017Appointment of Mr Robert Harvey as a director on 17 February 2017 (2 pages)
28 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
14 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
4 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Director's details changed for Gordon Hamilton Wade on 31 March 2011 (2 pages)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Gordon Hamilton Wade on 31 March 2011 (2 pages)
13 June 2011Secretary's details changed for Mr Robert Harvey on 31 March 2011 (1 page)
13 June 2011Secretary's details changed for Mr Robert Harvey on 31 March 2011 (1 page)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 January 2009Return made up to 13/05/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 4 royal crescent glasgow lanarkshire G3 7SL (1 page)
7 January 2009Registered office changed on 07/01/2009 from 4 royal crescent glasgow lanarkshire G3 7SL (1 page)
7 January 2009Return made up to 13/05/08; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
8 November 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
30 May 2007Return made up to 13/05/07; no change of members (6 pages)
30 May 2007Return made up to 13/05/07; no change of members (6 pages)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
14 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
14 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
5 November 2003Company name changed thecheapest.info LTD.\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed thecheapest.info LTD.\certificate issued on 05/11/03 (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
13 May 2003Incorporation (16 pages)
13 May 2003Incorporation (16 pages)