Company NameYaxley Consultants Limited
Company StatusDissolved
Company Number06732900
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Pamela Mary Cowen Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Secretary NameMr Alexander Michael Cowen Wright
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameMr Alexander Michael Cowen-Wright
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed29 September 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales

Contact

Websiteyaxleyconsultants.com
Telephone01352 742266
Telephone regionMold

Location

Registered AddressC/O My Tax Point
12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2012
Net Worth£5,055
Cash£9,105
Current Liabilities£6,585

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 May 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
26 October 2018Director's details changed for Mrs Pamela Mary Cowen Wright on 26 October 2018 (2 pages)
26 October 2018Secretary's details changed for Mr Alexander Michael Cowen Wright on 26 October 2018 (1 page)
26 October 2018Change of details for Mrs Pamela Mary Cowen Wright as a person with significant control on 13 September 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
26 October 2018Notification of Alexander Michael Cowen-Wright as a person with significant control on 13 September 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 October 2018Change of share class name or designation (2 pages)
5 October 2018Appointment of Mr Alexander Michael Cowen-Wright as a director on 29 September 2018 (2 pages)
27 September 2018Registered office address changed from Nannerch Hall Farm Nannerch Mold Flintshire CH7 5rd to C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX on 27 September 2018 (1 page)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 November 2010Director's details changed for Pamela Mary Cowen Wright on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Alexander Cowen Wright on 10 November 2010 (1 page)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Alexander Cowen Wright on 10 November 2010 (1 page)
10 November 2010Director's details changed for Pamela Mary Cowen Wright on 10 November 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 April 2010Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 6 April 2010 (3 pages)
6 April 2010Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 6 April 2010 (3 pages)
6 April 2010Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 6 April 2010 (3 pages)
15 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
24 October 2008Incorporation (17 pages)
24 October 2008Incorporation (17 pages)