Company NameSensible Consulting Limited
Company StatusDissolved
Company Number04238144
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 9 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDavid Stephen Pemberton
NationalityBritish
StatusClosed
Appointed02 July 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressMarnixstraat 307b
Amsterdam
1016 Tb
Foreign
Director NameIan Roger Ronson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2007)
RoleLogistics Manager
Correspondence Address26 Waterside View
Rudheath
Northwich
Cheshire
CW9 7EG
Director NameWendy Fiona Scott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 28 July 2004)
RoleComputer Consultant
Correspondence Address27 Maidenhills
Middlewich
Cheshire
CW10 9PJ
Director NameBartax Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address43 Lower Brook Street
Ipswich
IP4 1AQ
Secretary NameSuffolk Management Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address43 Lower Brook Street
Ipswich
IP4 1AQ

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
21 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 September 2005Return made up to 20/06/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
2 August 2004Director's particulars changed (1 page)
25 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2003Registered office changed on 05/02/03 from: 43 lower brook street ipswich suffolk IP4 1AQ (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 September 2002Return made up to 20/06/02; full list of members (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 September 2001Director resigned (2 pages)
11 September 2001New secretary appointed (2 pages)
20 June 2001Incorporation (20 pages)