Company NameMenton Consultancy Services Limited
Company StatusDissolved
Company Number06540529
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameKeith John Hanks
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beaconsfield Road
Widnes
Cheshire
WA8 9LA
Secretary NameGillian Elizabeth Hanks
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Beaconsfield Road
Widnes
Cheshire
WA8 9LA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Keith Hanks
100.00%
Ordinary

Financials

Year2014
Net Worth£11,737
Cash£10,793
Current Liabilities£11,331

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
12 November 2010Statement of capital following an allotment of shares on 21 March 2010
  • GBP 100
(3 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Statement of capital following an allotment of shares on 21 March 2010
  • GBP 100
(3 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Keith John Hanks on 20 March 2010 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Keith John Hanks on 20 March 2010 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
26 March 2008Appointment terminated director online nominees LIMITED (1 page)
26 March 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
26 March 2008Appointment Terminated Director online nominees LIMITED (1 page)
25 March 2008Secretary appointed gillian elizabeth hanks (2 pages)
25 March 2008Secretary appointed gillian elizabeth hanks (2 pages)
25 March 2008Director appointed keith john hanks (2 pages)
25 March 2008Director appointed keith john hanks (2 pages)
20 March 2008Incorporation (12 pages)
20 March 2008Incorporation (12 pages)