Company NameSpe Consulting (UK) Limited
Company StatusDissolved
Company Number05079007
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Christopher Dempsey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed19 March 2004(same day as company formation)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1J.c. Dempsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,565
Cash£21,676
Current Liabilities£28,543

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
15 April 2016Application to strike the company off the register (3 pages)
15 April 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
23 May 2013Director's details changed for James Christopher Dempsey on 19 March 2013 (2 pages)
23 May 2013Director's details changed for James Christopher Dempsey on 19 March 2013 (2 pages)
23 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
23 May 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 23 May 2013 (1 page)
23 May 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 23 May 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for James Christopher Dempsey on 19 March 2010 (2 pages)
16 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Mcls Limited on 19 March 2010 (1 page)
16 June 2010Secretary's details changed for Mcls Limited on 19 March 2010 (1 page)
16 June 2010Director's details changed for James Christopher Dempsey on 19 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Return made up to 19/03/09; full list of members (3 pages)
18 June 2009Return made up to 19/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 19/03/08; full list of members (3 pages)
29 April 2008Return made up to 19/03/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 19/03/07; full list of members (2 pages)
21 June 2007Return made up to 19/03/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 19/03/06; full list of members (2 pages)
7 June 2006Return made up to 19/03/06; full list of members (2 pages)
7 June 2006Location of debenture register (1 page)
7 June 2006Registered office changed on 07/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9QP (1 page)
7 June 2006Registered office changed on 07/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9QP (1 page)
7 June 2006Location of debenture register (1 page)
7 June 2006Location of register of members (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
19 March 2004Incorporation (21 pages)
19 March 2004Incorporation (21 pages)