Company NameCheshire Consultants Limited
Company StatusDissolved
Company Number03543158
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameJoseph Paul Robert Jullien
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleTechnical Manager
Correspondence AddressSunbury Hill Farm
Langley Lodge Lane
Kings Langley
Hertfordshire
WD4 8QN
Secretary NameJoseph Paul Robert Jullien
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleTechnical Manager
Correspondence AddressSunbury Hill Farm
Langley Lodge Lane
Kings Langley
Hertfordshire
WD4 8QN
Director NameMrs Valerie Phyllis Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Stonecroft Gardens
Shepley
Huddersfield
West Yorkshire
HD8 8EX
Director NameMrs Helen Patricia Davies
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBradgate House
346 Leymoor Road Golcar
Huddersfield
West Yorkshire
HD7 4QL
Director NameAnne Barbara Todd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleHousewife
Correspondence Address5 Isherwood Drive
Marple
Stockport
Cheshire
SK6 6JD
Director NameArthur Jamies Curry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2000)
RoleConsultant
Correspondence AddressBraemar
Dingle Lane
Winsford
Cheshire
CW7 1AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.cheshireconsultantslimited.co.uk/

Location

Registered Address17 King Street
Khutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,471
Cash£2,525
Current Liabilities£34,298

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Application for striking-off (1 page)
25 March 2002Director resigned (1 page)
13 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2000Ad 01/07/00--------- £ si 82@1=82 £ ic 466/548 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
1 June 2000Ad 02/05/00--------- £ si 148@1=148 £ ic 318/466 (2 pages)
8 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 December 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
26 July 1999Ad 01/06/99--------- £ si 316@1=316 £ ic 2/318 (2 pages)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999£ nc 100/100000 09/04/99 (1 page)
18 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1999Return made up to 08/04/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Ad 08/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)