Company NameAcumen Consultants Limited
Company StatusDissolved
Company Number03620131
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

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

Directors

Secretary NameMiss Francesca Griffiths
StatusClosed
Appointed13 September 2011(13 years after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2014)
RoleCompany Director
Correspondence AddressRiverside Suite Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameDiane Griffiths
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed09 September 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address29 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JG
Director NameMr Michael Joseph Paul Griffiths
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOver Butley House 2 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameGemma Williams
NationalityBritish
StatusResigned
Appointed12 April 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address2 Ty Sardis
Bodffordd
Llangefni
Gwynedd
LL77 7LQ
Wales
Secretary NameMr Robert Harry Jackson
StatusResigned
Appointed01 April 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2011)
RoleCompany Director
Correspondence Address1 Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director NameMrs Anita Jayne Watson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Suite Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 12 April 2006)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRiverside Suite Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Kimberley Griffiths
100.00%
Ordinary

Financials

Year2014
Turnover£12,000
Net Worth-£16,683
Current Liabilities£224,681

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2012Termination of appointment of Anita Watson as a director (2 pages)
18 October 2012Termination of appointment of Anita Jayne Watson as a director on 15 October 2012 (2 pages)
29 February 2012Compulsory strike-off action has been suspended (1 page)
29 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2011Termination of appointment of Michael Griffiths as a director (1 page)
14 September 2011Termination of appointment of Michael Joseph Paul Griffiths as a director on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Robert Jackson as a secretary (1 page)
14 September 2011Termination of appointment of Robert Harry Jackson as a secretary on 14 September 2011 (1 page)
13 September 2011Appointment of Miss Francesca Griffiths as a secretary (1 page)
13 September 2011Appointment of Miss Francesca Griffiths as a secretary on 13 September 2011 (1 page)
13 September 2011Appointment of Mrs Anita Jayne Watson as a director (2 pages)
13 September 2011Appointment of Mrs Anita Jayne Watson as a director on 13 September 2011 (2 pages)
2 August 2011Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2 August 2011 (1 page)
12 January 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
8 November 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
(4 pages)
8 November 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
(4 pages)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Appointment of Mr Robert Harry Jackson as a secretary (1 page)
1 April 2010Appointment of Mr Robert Harry Jackson as a secretary (1 page)
1 April 2010Termination of appointment of Gemma Williams as a secretary (1 page)
1 April 2010Termination of appointment of Gemma Williams as a secretary (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 November 2008Return made up to 21/08/08; full list of members (3 pages)
5 November 2008Return made up to 21/08/08; full list of members (3 pages)
24 October 2008Return made up to 21/08/07; full list of members (3 pages)
24 October 2008Return made up to 21/08/07; full list of members (3 pages)
14 August 2008Director's Change of Particulars / michael griffiths / 20/12/2006 / Title was: , now: mr; HouseName/Number was: , now: over butley house; Street was: the cottage bryn ceirios rest home, now: 2 meadow drive; Area was: beaumaris road, now: prestbury; Post Town was: pentraeth, now: cheshire; Region was: anglesey, now: ; Post Code was: LL75 8YR, now: s (2 pages)
14 August 2008Return made up to 21/08/06; full list of members (3 pages)
14 August 2008Return made up to 21/08/06; full list of members (3 pages)
14 August 2008Director's change of particulars / michael griffiths / 20/12/2006 (2 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
15 September 2006Return made up to 30/06/06; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
15 September 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
15 September 2006Return made up to 30/06/06; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
15 September 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
21 July 2006Registered office changed on 21/07/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
21 July 2006Registered office changed on 21/07/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
21 July 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
21 July 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
10 May 2006Secretary resigned (1 page)
28 April 2006Return made up to 21/08/05; full list of members (5 pages)
28 April 2006Return made up to 21/08/03; full list of members (5 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 April 2006Return made up to 21/08/03; full list of members (5 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 April 2006Return made up to 21/08/04; full list of members (5 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 April 2006Registered office changed on 28/04/06 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
28 April 2006Return made up to 21/08/05; full list of members (5 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 April 2006Return made up to 21/08/04; full list of members (5 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 April 2006Registered office changed on 28/04/06 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
27 April 2006Restoration by order of the court (2 pages)
27 April 2006Restoration by order of the court (2 pages)
22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
20 November 2002Return made up to 21/08/02; full list of members (5 pages)
20 November 2002Return made up to 21/08/02; full list of members (5 pages)
21 June 2002Return made up to 21/08/01; full list of members (5 pages)
21 June 2002Return made up to 21/08/01; full list of members (5 pages)
25 October 2001Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
25 October 2001Total exemption small company accounts made up to 31 August 1999 (7 pages)
25 October 2001Return made up to 21/08/00; full list of members (5 pages)
25 October 2001Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2001Total exemption small company accounts made up to 31 August 1999 (7 pages)
25 October 2001Return made up to 21/08/00; full list of members (5 pages)
25 October 2001Registered office changed on 25/10/01 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Return made up to 21/08/99; full list of members (5 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Restoration by order of the court (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
25 October 2001Return made up to 21/08/99; full list of members (5 pages)
25 October 2001Restoration by order of the court (2 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
21 August 1998Incorporation (11 pages)