Company NameJohn Christie Consultancy Limited
Company StatusDissolved
Company Number04367427
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameJohn Charles Christie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(6 days after company formation)
Appointment Duration20 years, 5 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22b Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA
Secretary NameMaria Klymczuk
NationalityBritish
StatusClosed
Appointed11 February 2002(6 days after company formation)
Appointment Duration20 years, 5 months (closed 19 July 2022)
RoleSecretary
Correspondence Address22b Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£82,837
Current Liabilities£16,406

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 July 2017Change of details for John Charles Christie as a person with significant control on 6 February 2017 (2 pages)
12 July 2017Change of details for John Charles Christie as a person with significant control on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 October 2016Director's details changed for John Charles Christie on 11 October 2016 (2 pages)
11 October 2016Director's details changed for John Charles Christie on 11 October 2016 (2 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Director's details changed for John Charles Christie on 14 March 2012 (2 pages)
14 March 2012Secretary's details changed for Maria Klymczuk on 14 March 2012 (2 pages)
14 March 2012Director's details changed for John Charles Christie on 14 March 2012 (2 pages)
14 March 2012Secretary's details changed for Maria Klymczuk on 14 March 2012 (2 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for John Charles Christie on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for John Charles Christie on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for John Charles Christie on 5 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 April 2009Return made up to 05/02/09; full list of members (3 pages)
22 April 2009Return made up to 05/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
22 April 2008Return made up to 05/02/08; full list of members (3 pages)
22 April 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 February 2005Return made up to 05/02/05; full list of members (2 pages)
23 February 2005Return made up to 05/02/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Secretary's particulars changed (1 page)
28 October 2004Secretary's particulars changed (1 page)
13 March 2004Return made up to 05/02/04; full list of members (6 pages)
13 March 2004Return made up to 05/02/04; full list of members (6 pages)
7 November 2003Registered office changed on 07/11/03 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page)
7 November 2003Registered office changed on 07/11/03 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page)
23 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
23 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
24 April 2003Return made up to 05/02/03; full list of members (6 pages)
24 April 2003Return made up to 05/02/03; full list of members (6 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
15 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (20 pages)
5 February 2002Incorporation (20 pages)