Company NameEgg Consulting Limited
Company StatusDissolved
Company Number03289754
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Kelly Louise Bearman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 13 June 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2008(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 13 June 2017)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleAssistant Man
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 September 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 September 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Jay Spencer Smith
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(14 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSartfell Limited (Corporation)
StatusResigned
Appointed11 December 2003(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2008)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Deltakirk LTD
50.00%
Ordinary
500 at £1Kirkdelta LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£706,665
Cash£316
Current Liabilities£706,982

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016 (2 pages)
11 July 2016Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
24 December 2012Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
24 December 2012Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
24 December 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012 (1 page)
28 February 2012Termination of appointment of Jay Smith as a director (1 page)
28 February 2012Appointment of Ms. Kelly Louise Sicheri as a director (2 pages)
28 February 2012Termination of appointment of Jay Smith as a director (1 page)
28 February 2012Appointment of Ms. Kelly Louise Sicheri as a director (2 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2011Termination of appointment of Stephanie Hawkes as a director (1 page)
11 October 2011Termination of appointment of Stephanie Hawkes as a director (1 page)
11 October 2011Appointment of Mr. Jay Spencer Smith as a director (2 pages)
11 October 2011Appointment of Mr. Jay Spencer Smith as a director (2 pages)
1 March 2011Registered office address changed from Suite G6, West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite G6, West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite G6, West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 1 March 2011 (1 page)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
20 November 2009Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
16 December 2008Return made up to 10/12/08; full list of members (3 pages)
16 December 2008Return made up to 10/12/08; full list of members (3 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page)
8 September 2008Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
3 April 2008Secretary appointed kingsley secretaries LIMITED (1 page)
3 April 2008Secretary appointed kingsley secretaries LIMITED (1 page)
2 April 2008Director appointed miss stephanie hawkes (1 page)
2 April 2008Director appointed miss stephanie hawkes (1 page)
26 March 2008Registered office changed on 26/03/2008 from suite F2A, west wing prospect business park, crookhall lane leadgate consett county durham DH8 7PW united kingdom (1 page)
26 March 2008Registered office changed on 26/03/2008 from suite F2A, west wing prospect business park, crookhall lane leadgate consett county durham DH8 7PW united kingdom (1 page)
12 March 2008Registered office changed on 12/03/2008 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
12 March 2008Appointment terminated director sartfell LIMITED (1 page)
12 March 2008Appointment terminated director sartfell LIMITED (1 page)
12 March 2008Appointment terminated secretary sceptre consultants LIMITED (1 page)
12 March 2008Registered office changed on 12/03/2008 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
12 March 2008Appointment terminated secretary sceptre consultants LIMITED (1 page)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 January 2007Return made up to 10/12/06; full list of members (6 pages)
8 January 2007Return made up to 10/12/06; full list of members (6 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 January 2006Return made up to 10/12/05; full list of members (6 pages)
5 January 2006Return made up to 10/12/05; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Return made up to 10/12/03; full list of members (6 pages)
16 June 2004Return made up to 10/12/03; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
25 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
19 November 2003Return made up to 10/12/02; full list of members (6 pages)
19 November 2003Return made up to 10/12/02; full list of members (6 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
10 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205, moghul house 57 grosvenor square london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205, moghul house 57 grosvenor square london W1K 3JA (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
7 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 January 2001Full accounts made up to 31 December 1999 (10 pages)
16 January 2001Full accounts made up to 31 December 1999 (10 pages)
9 January 2001Return made up to 10/12/00; full list of members (7 pages)
9 January 2001Return made up to 10/12/00; full list of members (7 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: suite 205 maghul house 37 grosvenor street london W1X 9DA (1 page)
31 August 2000Registered office changed on 31/08/00 from: suite 205 maghul house 37 grosvenor street london W1X 9DA (1 page)
11 January 2000Return made up to 10/12/99; full list of members (7 pages)
11 January 2000Return made up to 10/12/99; full list of members (7 pages)
9 December 1999Full accounts made up to 31 December 1998 (8 pages)
9 December 1999Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
13 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1998Full accounts made up to 31 December 1997 (8 pages)
11 December 1998Full accounts made up to 31 December 1997 (8 pages)
2 October 1998Registered office changed on 02/10/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 October 1998Registered office changed on 02/10/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
3 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Return made up to 10/12/97; full list of members (5 pages)
18 December 1997Return made up to 10/12/97; full list of members (5 pages)
24 September 1997New director appointed (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (10 pages)
24 September 1997Director resigned (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 April 1997Memorandum and Articles of Association (17 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1997Memorandum and Articles of Association (17 pages)
18 December 1996New director appointed (5 pages)
18 December 1996New director appointed (5 pages)
16 December 1996Ad 10/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 December 1996Ad 10/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 December 1996New director appointed (4 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (4 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New secretary appointed (4 pages)
13 December 1996New secretary appointed (4 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
10 December 1996Incorporation (16 pages)
10 December 1996Incorporation (16 pages)