Company NameConsultable Limited
Company StatusDissolved
Company Number03206171
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Julie McLeod
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Courtyard
Sudbourne Park, Sudbourne
Woodbridge
IP12 2AJ
Director NameJames McLeod
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(same day as company formation)
RoleMusician
Correspondence Address11 The Courtyard
Sudbourne Park, Sudbourne
Woodbridge
IP12 2AJ
Secretary NameAngela Julie McLeod
NationalityBritish
StatusClosed
Appointed31 May 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Courtyard
Sudbourne Park, Sudbourne
Woodbridge
IP12 2AJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
28 July 2003Return made up to 31/05/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 May 2001 (4 pages)
8 June 2000Accounts for a small company made up to 31 May 2000 (4 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 May 1999 (4 pages)
13 June 1998Accounts for a small company made up to 31 May 1998 (4 pages)
13 June 1998Return made up to 31/05/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 April 1997Registered office changed on 23/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
31 May 1996Incorporation (12 pages)