Company NameBusiness Consort Limited
DirectorDawn McGruer
Company StatusActive
Company Number04863601
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 7 months ago)
Previous NameAltcom 346 Limited

Business Activity

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

Directors

Director NameDawn McGruer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(1 month after company formation)
Appointment Duration20 years, 6 months
RoleWeb Site
Country of ResidenceEngland
Correspondence AddressSuite 12 Wilmslow House
Grove Way, Water Lane
Wilmslow
Cheshire
SK9 5AG
Secretary NameMrs Carol Anne McGruer
NationalityBritish
StatusCurrent
Appointed15 September 2003(1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 Wilmslow House
Grove Way, Water Lane
Wilmslow
Cheshire
SK9 5AG
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.businessconsort.com

Location

Registered AddressThe Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dawn Mcgruer
100.00%
Ordinary

Financials

Year2014
Net Worth£11,975
Cash£15,956
Current Liabilities£21,062

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Dawn Mcgruer on 11 September 2012 (2 pages)
11 September 2012Secretary's details changed for Carol Anne Mcgruer on 10 September 2012 (1 page)
11 September 2012Secretary's details changed for Carol Anne Mcgruer on 10 September 2012 (1 page)
11 September 2012Director's details changed for Dawn Mcgruer on 11 September 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 21 November 2011 (1 page)
17 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Amended accounts made up to 31 August 2009 (4 pages)
11 April 2011Amended accounts made up to 31 August 2009 (4 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Registered office changed on 03/06/2009 from suite 12, wilmslow house, grove way, water lane wilmslow cheshire SK9 5AG (1 page)
3 June 2009Registered office changed on 03/06/2009 from suite 12, wilmslow house, grove way, water lane wilmslow cheshire SK9 5AG (1 page)
2 December 2008Return made up to 10/08/08; full list of members (3 pages)
2 December 2008Return made up to 10/08/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 August 2007Registered office changed on 31/08/07 from: 39 larchwood drive wilmslow cheshire SK9 2NU (1 page)
31 August 2007Registered office changed on 31/08/07 from: 39 larchwood drive wilmslow cheshire SK9 2NU (1 page)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 October 2006Return made up to 10/08/06; full list of members (2 pages)
2 October 2006Return made up to 10/08/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 August 2005Return made up to 10/08/05; full list of members (2 pages)
10 August 2005Return made up to 10/08/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 March 2005Registered office changed on 09/03/05 from: suite 12 1ST floor rex buildings 17 alderley road wilmslow cheshire SK9 1HY (1 page)
9 March 2005Registered office changed on 09/03/05 from: suite 12 1ST floor rex buildings 17 alderley road wilmslow cheshire SK9 1HY (1 page)
30 October 2004Return made up to 12/08/04; full list of members (6 pages)
30 October 2004Return made up to 12/08/04; full list of members (6 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003New secretary appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
21 September 2003New secretary appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003Director resigned (1 page)
15 September 2003Company name changed altcom 346 LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed altcom 346 LIMITED\certificate issued on 15/09/03 (2 pages)
12 August 2003Incorporation (24 pages)
12 August 2003Incorporation (24 pages)