Company NameMichael James Consultants Limited
Company StatusDissolved
Company Number02566478
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 5 months ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Leonard William Michael Donoghue
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(2 years after company formation)
Appointment Duration23 years, 3 months (closed 17 March 2016)
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Ongar Road
Abridge
Romford
Essex
RM4 1UB
Director NameMrs Linda Jennifer Donoghue
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(2 years after company formation)
Appointment Duration23 years, 3 months (closed 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Ongar Road
Abridge
Romford
Essex
RM4 1UB
Secretary NameMrs Linda Jennifer Donoghue
NationalityBritish
StatusClosed
Appointed07 December 1992(2 years after company formation)
Appointment Duration23 years, 3 months (closed 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Ongar Road
Abridge
Romford
Essex
RM4 1UB

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Leonard William Michael Donoghue
50.00%
Ordinary
50 at £1Mrs Linda Jennifer Donoghue
50.00%
Ordinary

Financials

Year2014
Net Worth£226,742
Cash£227,094
Current Liabilities£352

Accounts

Latest Accounts20 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 March

Filing History

17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
17 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
23 June 2015Total exemption small company accounts made up to 20 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 20 March 2015 (6 pages)
5 June 2015Previous accounting period shortened from 31 May 2015 to 20 March 2015 (1 page)
5 June 2015Previous accounting period shortened from 31 May 2015 to 20 March 2015 (1 page)
11 May 2015Declaration of solvency (3 pages)
11 May 2015Declaration of solvency (3 pages)
10 April 2015Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 10 April 2015 (2 pages)
7 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
(1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Leonard William Michael Donoghue on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Linda Jennifer Donoghue on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Linda Jennifer Donoghue on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Linda Jennifer Donoghue on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Leonard William Michael Donoghue on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Leonard William Michael Donoghue on 7 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 February 2009Return made up to 07/12/08; full list of members (4 pages)
4 February 2009Return made up to 07/12/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 December 2007Return made up to 07/12/07; full list of members (3 pages)
13 December 2007Return made up to 07/12/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 January 2007Return made up to 07/12/06; full list of members (7 pages)
8 January 2007Return made up to 07/12/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 December 2005Return made up to 07/12/05; full list of members (7 pages)
13 December 2005Return made up to 07/12/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 April 2005Registered office changed on 15/04/05 from: waterside ongar road abridge essex RM4 1UB (1 page)
15 April 2005Registered office changed on 15/04/05 from: waterside ongar road abridge essex RM4 1UB (1 page)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 December 2001Return made up to 07/12/01; full list of members (6 pages)
27 December 2001Return made up to 07/12/01; full list of members (6 pages)
22 December 2000Return made up to 07/12/00; full list of members (6 pages)
22 December 2000Return made up to 07/12/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 December 1999Return made up to 07/12/99; full list of members (6 pages)
17 December 1999Return made up to 07/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 December 1998Return made up to 07/12/98; full list of members (6 pages)
11 December 1998Return made up to 07/12/98; full list of members (6 pages)
15 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 January 1997Return made up to 07/12/96; no change of members (4 pages)
2 January 1997Return made up to 07/12/96; no change of members (4 pages)
5 December 1995Registered office changed on 05/12/95 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
5 December 1995Return made up to 07/12/95; no change of members (4 pages)
5 December 1995Registered office changed on 05/12/95 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
5 December 1995Return made up to 07/12/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)