Company NameEssential Advice Ltd
Company StatusDissolved
Company Number05027926
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Paul Rowley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApp 1 Cityway 33 City Road
Chester
CH1 3AB
Wales
Director NameMr Andrew Cameron Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blaterley Green Farm Barns
Deans Lane
Balterley
Cheshire
CW2 5QJ
Director NameMr David Paul Rowley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Secretary NameMr Andrew Cameron Johnson
NationalityBritish
StatusResigned
Appointed13 February 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blaterley Green Farm Barns
Deans Lane
Balterley
Cheshire
CW2 5QJ
Secretary NameMrs Lynne Rowley
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Secretary NameLynne Rowley Richardson
NationalityBritish
StatusResigned
Appointed24 August 2010(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Cheshire
CW5 7EQ
Director NameMrs Lynne Rowley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2017)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Pollard Drive
Stapeley
Cheshire
CW5 7EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressApp 1 Cityway
33 City Road
Chester
CH1 3AB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1David Paul Rowley
50.00%
Ordinary
1 at £1Lynn Rowley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,105
Cash£69
Current Liabilities£577

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2017Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to App 1 Cityway 33 City Road Chester CH1 3AB on 2 December 2017 (1 page)
2 December 2017Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to App 1 Cityway 33 City Road Chester CH1 3AB on 2 December 2017 (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
3 March 2017Termination of appointment of Lynne Rowley as a director on 18 February 2017 (1 page)
3 March 2017Termination of appointment of Lynne Rowley as a secretary on 18 February 2017 (1 page)
3 March 2017Termination of appointment of Lynne Rowley as a secretary on 18 February 2017 (1 page)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 March 2017Termination of appointment of Lynne Rowley as a director on 18 February 2017 (1 page)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 April 2013Registered office address changed from C/O David Rowley Apt 1 City Way 33 City Road Chester CH1 3AB England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O David Rowley Apt 1 City Way 33 City Road Chester CH1 3AB England on 23 April 2013 (1 page)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 April 2012Registered office address changed from Belgravia 4 Pollard Drive Stapeley Cheshire CW5 7EQ on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Belgravia 4 Pollard Drive Stapeley Cheshire CW5 7EQ on 30 April 2012 (1 page)
23 March 2012Appointment of Mr David Paul Rowley as a director (2 pages)
23 March 2012Appointment of Mr David Paul Rowley as a director (2 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Termination of appointment of Lynne Richardson as a secretary (1 page)
19 July 2011Termination of appointment of Lynne Rowley as a director (1 page)
19 July 2011Termination of appointment of Lynne Rowley as a director (1 page)
19 July 2011Termination of appointment of Lynne Richardson as a secretary (1 page)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 September 2010Appointment of Lynne Rowley as a director (3 pages)
21 September 2010Appointment of Lynne Rowley as a director (3 pages)
15 September 2010Appointment of Mrs Lynne Rowley as a director (2 pages)
15 September 2010Appointment of Mrs Lynne Rowley as a director (2 pages)
13 September 2010Appointment of Lynne Rowley Richardson as a secretary (3 pages)
13 September 2010Appointment of Lynne Rowley Richardson as a secretary (3 pages)
9 September 2010Termination of appointment of a secretary (2 pages)
9 September 2010Termination of appointment of David Rowley as a director (2 pages)
9 September 2010Termination of appointment of David Rowley as a director (2 pages)
9 September 2010Termination of appointment of a secretary (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
18 March 2009Registered office changed on 18/03/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page)
18 March 2009Return made up to 28/01/09; full list of members (7 pages)
18 March 2009Return made up to 28/01/09; full list of members (7 pages)
16 September 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
16 September 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
21 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
21 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 28/01/07; full list of members (2 pages)
27 February 2007Return made up to 28/01/07; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
10 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
15 September 2005Registered office changed on 15/09/05 from: first floor nantwich court hospital street nantwich cheshire CW5 5RH (1 page)
15 September 2005Registered office changed on 15/09/05 from: first floor nantwich court hospital street nantwich cheshire CW5 5RH (1 page)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2004Registered office changed on 27/02/04 from: third floor 1 the rock bury BL9 0JP (1 page)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: third floor 1 the rock bury BL9 0JP (1 page)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)