Company NameL D A Consulting Ltd
Company StatusDissolved
Company Number01736097
CategoryPrivate Limited Company
Incorporation Date1 July 1983(40 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Lesley Dianne Beard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(8 years after company formation)
Appointment Duration25 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Downs Wood
Epsom Downs
Epsom
Surrey
KT18 5UJ
Director NameMr John Allan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence Address64 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BN
Secretary NameMr Peter Anthony Cook
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence Address32 Delta Road
Worcester Park
Surrey
KT4 7HW
Director NameDaniel Richard Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleUnderwriter
Correspondence Address42 Windsor Avenue
Grays
Essex
RM16 2UB
Secretary NameMr John Allan
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address64 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BN

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Mrs Lesley Dianne Beard
100.00%
Ordinary

Financials

Year2014
Net Worth£12,844
Cash£111,938
Current Liabilities£99,095

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
5 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
13 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,002
(3 pages)
23 January 2015Total exemption full accounts made up to 30 September 2014 (3 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,002
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
2 August 2011Director's details changed for Mrs Lesley Dianne Beard on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mrs Lesley Dianne Beard on 2 August 2011 (2 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (12 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 August 2009Return made up to 14/07/09; full list of members (5 pages)
1 August 2009Company name changed strike risks management LIMITED\certificate issued on 03/08/09 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 September 2008Return made up to 14/07/08; full list of members (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Appointment terminated secretary john allan (1 page)
16 August 2007Return made up to 14/07/07; full list of members (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
15 September 2006Return made up to 14/07/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 September 2005Return made up to 14/07/05; full list of members (7 pages)
16 August 2005Registered office changed on 16/08/05 from: 46 aldgate high street london EC3N 1AL (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 September 2004Return made up to 14/07/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
14 August 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
8 April 2003Registered office changed on 08/04/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
2 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Full accounts made up to 30 September 2001 (12 pages)
1 August 2001Return made up to 14/07/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 September 2000 (12 pages)
25 July 2000Return made up to 14/07/00; full list of members (7 pages)
23 March 2000New director appointed (2 pages)
28 February 2000Full accounts made up to 30 September 1999 (11 pages)
29 July 1999Return made up to 14/07/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 September 1998 (11 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
4 February 1998Full accounts made up to 30 September 1997 (11 pages)
17 July 1997Return made up to 14/07/97; full list of members (6 pages)
20 December 1996Full accounts made up to 30 September 1996 (11 pages)
31 July 1996Return made up to 14/07/96; no change of members (4 pages)
24 January 1996Full accounts made up to 30 September 1995 (12 pages)
25 July 1995Return made up to 14/07/95; no change of members (4 pages)
4 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)