Company NameNaismith Consultancy Ltd
Company StatusDissolved
Company Number08208485
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Naismith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfield House Monk Green
Alne
North Yorkshire
YO61 1RY
Director NameMrs Janice Violet Naismith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfield House Monk Green
Alne
North Yorkshire
YO61 1RY

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£31,059
Cash£61,663
Current Liabilities£33,071

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
8 March 2016Termination of appointment of Janice Violet Naismith as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Janice Violet Naismith as a director on 7 March 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)