Company NameM Y Consultancy Services Limited
Company StatusDissolved
Company Number04660378
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Yearsley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 18 May 2021)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address22 Audlem Drive
Northwich
Cheshire
CW9 8SE
Secretary NameMelissa Kate Yearsley
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address22 Audlem Drive
Northwich
Cheshire
CW9 8SE
Director NameMr Malcolm Yearsley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address22 Audlem Drive
Northwich
Cheshire
CW9 8SE
Secretary NameSarah Yearsley
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 White Park Close
Middlewich
Cheshire
CW10 9GB
Director NameMelissa Kate Yearsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address22a Audlem Drive
Northwich
Cheshire
CW9 8SE
Secretary NameFreda Yearsley
NationalityBritish
StatusResigned
Appointed21 September 2006(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2007)
RoleCompany Director
Correspondence Address41 Beech Road
Sutton Weaver
Runcorn
Cheshire
WA7 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Audlem Drive
Northwich
Cheshire
CW9 8SE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich

Shareholders

1 at £1Malcolm Yearsley
100.00%
Ordinary

Financials

Year2014
Net Worth£824
Cash£12
Current Liabilities£7,968

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (1 page)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 May 2020Second filing of Confirmation Statement dated 10/02/2017 (5 pages)
26 February 2020Secretary's details changed for Melssa Kate Yearsley on 26 February 2020 (1 page)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 28/05/2020
(6 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 2 March 2010 (1 page)
2 March 2010Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 2 March 2010 (1 page)
2 March 2010Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 2 March 2010 (1 page)
2 March 2010Director's details changed for Malcolm Yearsley on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Malcolm Yearsley on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 10/02/09; full list of members (3 pages)
30 March 2009Return made up to 10/02/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 10/02/08; full list of members (3 pages)
8 April 2008Return made up to 10/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page)
8 August 2007Registered office changed on 08/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned (1 page)
6 March 2007Return made up to 10/02/07; full list of members (6 pages)
6 March 2007Return made up to 10/02/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
28 April 2006Return made up to 10/02/06; full list of members (6 pages)
28 April 2006Return made up to 10/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 10/02/04; full list of members (6 pages)
29 March 2004Return made up to 10/02/04; full list of members (6 pages)
17 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (2 pages)
5 March 2003Secretary resigned (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (2 pages)
5 March 2003Director resigned (2 pages)
5 March 2003New secretary appointed (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)