Company NameRHJ Consulting Limited
Company StatusDissolved
Company Number05395229
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Henry Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Clifford Road
Macclesfield
Cheshire
SK11 8QF
Secretary NameLindsay Ann Jones
NationalityBritish
StatusClosed
Appointed13 March 2006(12 months after company formation)
Appointment Duration11 months, 3 weeks (closed 27 February 2007)
RoleCompany Director
Correspondence Address10 Clifford Road
Macclesfield
Cheshire
SK11 8QF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£226
Cash£898
Current Liabilities£1,124

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Voluntary strike-off action has been suspended (1 page)
21 September 2006Application for striking-off (1 page)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: ingles manor castle hill avenue folkstone kent CT20 2RD (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
20 September 2005Secretary's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
23 March 2005Director resigned (1 page)
16 March 2005Incorporation (12 pages)