Company Name1st Step Consultants Limited
Company StatusDissolved
Company Number08448147
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Daniel John Cheesbrough
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Carl Anthony Laurie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Daniel John Cheesbrough
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Talbot Way
Nantwich
Cheshire
CW5 7RR

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Daniel John Cheesbrough
51.00%
Ordinary A
49 at £1Daniel John Cheesbrough
49.00%
Ordinary B

Financials

Year2014
Net Worth£100
Current Liabilities£383

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Appointment of Mr Carl Anthony Laurie as a director (2 pages)
1 July 2014Registered office address changed from 29 Talbot Way Nantwich Cheshire CW5 7RR on 1 July 2014 (1 page)
1 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 202
(4 pages)
1 July 2014Registered office address changed from 29 Talbot Way Nantwich Cheshire CW5 7RR on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Daniel Cheesbrough as a director (1 page)
1 July 2014Registered office address changed from 29 Talbot Way Nantwich Cheshire CW5 7RR on 1 July 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Termination of appointment of Daniel Cheesbrough as a director (1 page)
1 July 2014Secretary's details changed for Mr Daniel John Cheesbrough on 27 June 2014 (1 page)
1 July 2014Secretary's details changed for Mr Daniel John Cheesbrough on 27 June 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 204
(4 pages)
1 July 2014Appointment of Mr Carl Anthony Laurie as a director (2 pages)
1 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 204
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 202
(4 pages)
23 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
23 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
22 April 2014Secretary's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 53 Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 53 Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (2 pages)
10 April 2013Registered office address changed from 53 Linley Grove Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 10 April 2013 (1 page)
10 April 2013Secretary's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 53 Linley Grove Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 10 April 2013 (1 page)
10 April 2013Secretary's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(3 pages)
18 March 2013Incorporation (23 pages)
18 March 2013Incorporation (23 pages)