Company NameConnect Management Consulting Limited
Company StatusDissolved
Company Number03867775
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Paul Reginald Noall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9a Lord Street
Croft
Warrington
Cheshire
WA3 7DB
Director NameStephen Roy Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleConsultant
Correspondence Address12 Balmoral Avenue
Lowton
Warrington
Cheshire
WA3 2ER
Secretary NameDr Paul Reginald Noall
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9a Lord Street
Croft
Warrington
Cheshire
WA3 7DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth-£2,898
Current Liabilities£8,948

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
16 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 January 2001Return made up to 28/10/00; full list of members (6 pages)
18 January 2000Ad 02/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
28 October 1999Incorporation (10 pages)