Company NameOcticom Consultancy Limited
Company StatusDissolved
Company Number06918904
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gerard Norman Syddall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NamePeter Thomas Dignam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ashlea Road
Wirral
Merseyside
CH61 5UW
Wales
Secretary NameWendy Fildes
NationalityBritish
StatusResigned
Appointed03 June 2009(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address82 Ashlea Road
Pensby
Wirral
CH61 5UW
Wales

Location

Registered AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1000 at £1Mr Gerard Norman Syddall
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,597
Cash£4,175

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,000
(3 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,000
(3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
28 October 2011Termination of appointment of Wendy Fildes as a secretary (1 page)
28 October 2011Termination of appointment of Wendy Fildes as a secretary (1 page)
26 October 2011Appointment of Mr Gerard Norman Syddall as a director (2 pages)
26 October 2011Termination of appointment of Peter Dignam as a director (1 page)
26 October 2011Registered office address changed from Daryl House 76a Pensby Road, Heswall Wirrall CH60 7RF on 26 October 2011 (1 page)
26 October 2011Termination of appointment of a director (1 page)
26 October 2011Appointment of Mr Gerard Norman Syddall as a director (2 pages)
26 October 2011Termination of appointment of Peter Dignam as a director (1 page)
26 October 2011Termination of appointment of a director (1 page)
26 October 2011Registered office address changed from Daryl House 76a Pensby Road, Heswall Wirrall CH60 7RF on 26 October 2011 (1 page)
8 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Peter Thomas Dignam on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Peter Thomas Dignam on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Peter Thomas Dignam on 1 October 2009 (2 pages)
10 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
10 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
23 June 2009Secretary appointed wendy fildes (2 pages)
23 June 2009Secretary appointed wendy fildes (2 pages)
29 May 2009Incorporation (12 pages)
29 May 2009Incorporation (12 pages)