Company NameDidgemere Consultants Ltd.
Company StatusDissolved
Company Number03117529
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameProbird Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(3 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Secretary NameLady Mary Sheppard Of Didgemere
NationalityBritish
StatusClosed
Appointed16 February 1996(3 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 27 May 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDidgemere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameLady Mary Sheppard Of Didgemere
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 year after company formation)
Appointment Duration17 years, 7 months (closed 27 May 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDidgemere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDidgemere Hall
Low Hill Road, Roydon
Harlow
Essex
CM19 5JN
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (3 pages)
29 January 2014Application to strike the company off the register (3 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
19 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 20,000
(5 pages)
19 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 20,000
(5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
28 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
6 November 2009Director's details changed for The Right Honourable Lord Allen John George Sheppard on 2 October 2009 (2 pages)
6 November 2009Director's details changed for The Right Honourable Lord Allen John George Sheppard on 2 October 2009 (2 pages)
6 November 2009Director's details changed for The Right Honourable Lord Allen John George Sheppard on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Lady Mary Sheppard of Didgemere on 2 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Lady Mary Sheppard of Didgemere on 2 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Lady Mary Sheppard of Didgemere on 2 October 2009 (2 pages)
14 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 December 2008Return made up to 14/10/08; no change of members (10 pages)
2 December 2008Return made up to 14/10/08; no change of members (10 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
6 November 2007Return made up to 14/10/07; no change of members (7 pages)
6 November 2007Return made up to 14/10/07; no change of members (7 pages)
14 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
14 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
24 October 2006Return made up to 14/10/06; full list of members (7 pages)
24 October 2006Return made up to 14/10/06; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
25 October 2004Return made up to 14/10/04; full list of members (7 pages)
25 October 2004Return made up to 14/10/04; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
19 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
27 October 2003Return made up to 14/10/03; full list of members (7 pages)
27 October 2003Return made up to 14/10/03; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
25 June 2003Registered office changed on 25/06/03 from: 20 cockspur street london SW1 (1 page)
25 June 2003Registered office changed on 25/06/03 from: 20 cockspur street london SW1 (1 page)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
9 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 October 2001Return made up to 24/10/01; full list of members (6 pages)
26 October 2001Return made up to 24/10/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
20 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
21 November 2000Ad 06/04/00--------- £ si 10000@1 (2 pages)
21 November 2000Ad 06/04/00--------- £ si 10000@1 (2 pages)
15 November 2000Return made up to 24/10/00; full list of members (6 pages)
15 November 2000Return made up to 24/10/00; full list of members (6 pages)
13 October 2000Full accounts made up to 30 April 2000 (10 pages)
13 October 2000Full accounts made up to 30 April 2000 (10 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
25 August 1999Full accounts made up to 30 April 1999 (10 pages)
25 August 1999Full accounts made up to 30 April 1999 (10 pages)
26 October 1998Return made up to 24/10/98; no change of members (4 pages)
26 October 1998Return made up to 24/10/98; no change of members (4 pages)
29 September 1998Full accounts made up to 30 April 1998 (10 pages)
29 September 1998Full accounts made up to 30 April 1998 (10 pages)
7 November 1997Full accounts made up to 30 April 1997 (10 pages)
7 November 1997Full accounts made up to 30 April 1997 (10 pages)
27 October 1997Return made up to 24/10/97; no change of members (6 pages)
27 October 1997Return made up to 24/10/97; no change of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
5 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Accounting reference date notified as 30/04 (1 page)
12 March 1996Accounting reference date notified as 30/04 (1 page)
28 February 1996Company name changed probird consultants LIMITED\certificate issued on 29/02/96 (2 pages)
28 February 1996Company name changed probird consultants LIMITED\certificate issued on 29/02/96 (2 pages)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Registered office changed on 26/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1996Memorandum and Articles of Association (14 pages)
26 February 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
26 February 1996Memorandum and Articles of Association (14 pages)
26 February 1996Registered office changed on 26/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 February 1996New secretary appointed (2 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1996£ nc 100/250000 16/02/96 (1 page)
26 February 1996New director appointed (3 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996£ nc 100/250000 16/02/96 (1 page)
26 February 1996New secretary appointed (2 pages)
24 October 1995Incorporation (12 pages)
24 October 1995Incorporation (12 pages)