Company NameConsensus Europe Limited
Company StatusDissolved
Company Number05676256
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGarry Andrew Mackinlay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressRagg's Hill Shieling
Whitchurch Road
Bangor On Dee
Clwyd
LL13 0BD
Wales
Director NameMr Peter Richard Murray
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Briars
Cockshutt
Shrewsbury
Salop
SY12 0LL
Wales
Secretary NameMr Robin Russell
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitz Farmhouse
Fitz Bomere Heath
Shrewsbury
Shropshire
SY4 3AS
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£354
Current Liabilities£355

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Return made up to 16/01/08; full list of members (3 pages)
25 March 2008Application for striking-off (1 page)
29 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 April 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
23 March 2007Return made up to 16/01/07; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
16 January 2006Incorporation (20 pages)