Company NameConister Consulting Limited
Company StatusDissolved
Company Number04447642
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameTeamcoach Limited

Business Activity

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

Directors

Director NameBrian Edward Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 03 August 2004)
RoleConsultant
Correspondence Address30 Maple Avenue
Birchill
Onchan
Isle Of Man
IM3 3HN
Secretary NameJoanne Richardson
NationalityBritish
StatusClosed
Appointed13 June 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 03 August 2004)
RoleTeacher
Correspondence Address30 Maple Avenue
Birchill
Onchan
Isle Of Man
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address23 Morley Road
Lower Walton
Warrington
Cheshire
WA4 6EU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£2,870
Cash£7,083
Current Liabilities£5,729

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 December 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/12/03
(6 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
23 August 2003Registered office changed on 23/08/03 from: 20 old road rochdale lancashire OL16 2SJ (1 page)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Ad 22/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
19 June 2002Memorandum and Articles of Association (5 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)