Company NameConsidine Services Limited
Company StatusDissolved
Company Number03532681
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christine Anne Rayfield
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed05 June 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 16 December 2003)
RoleWriter/Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Estate Yard Doddington Park
Bridgemere
Crewe
Cheshire
CW5 7NJ
Secretary NameRobert Joseph Coventry
NationalityBritish/Australian
StatusClosed
Appointed05 June 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 16 December 2003)
RoleEconomist
Correspondence Address3 Estate Yard
Doddington
Nantwich
Cheshire
CW5 7NJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address3 Estate Yard Doddington Park
Bridgemere Cheshire
Crewe
Cheshire
CW5 7NJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishDoddington
WardWybunbury

Financials

Year2014
Net Worth-£8,169
Current Liabilities£18,170

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
28 August 2001Return made up to 23/03/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 23/03/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 April 1999Return made up to 23/03/99; full list of members (6 pages)
26 July 1998Registered office changed on 26/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
23 March 1998Incorporation (16 pages)