Company NameEd Sleath I.T. Consultancy Limited
Company StatusDissolved
Company Number03152327
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulie Anne Perkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(1 day after company formation)
Appointment Duration5 years (closed 30 January 2001)
RoleBusiness Analyst
Correspondence Address2 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameEdward Charles Sleath
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(1 day after company formation)
Appointment Duration5 years (closed 30 January 2001)
RoleIT Consultant
Correspondence Address2 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameJulie Anne Perkins
NationalityBritish
StatusClosed
Appointed30 January 1996(1 day after company formation)
Appointment Duration5 years (closed 30 January 2001)
RoleBusiness Analyst
Correspondence Address2 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales

Location

Registered Address2 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Full accounts made up to 31 January 2000 (7 pages)
4 April 2000Voluntary strike-off action has been suspended (1 page)
29 February 2000Application for striking-off (1 page)
18 October 1999Full accounts made up to 31 January 1999 (7 pages)
15 February 1999Return made up to 29/01/99; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: 2 fulshaw avenue wilmslow cheshire SK9 5JA (1 page)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
1 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
4 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
4 February 1998Return made up to 29/01/97; full list of members (6 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
30 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
21 March 1996Ad 06/02/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 March 1996Accounting reference date notified as 31/01 (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed;new director appointed (2 pages)