Company NameSection Consultants Limited
Company StatusDissolved
Company Number03359297
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLaurence Browne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 October 2002)
RoleComputer Consultant
Correspondence Address59b Habgood Road
Loughton
Essex
IG10 1HE
Secretary NameJuliet Wood
NationalityBritish
StatusClosed
Appointed04 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address59b Habgood Road
Loughton
Essex
IG10 1HE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address59b Habgood Road
Loughton
Essex
IG10 1HE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£7,049
Net Worth£2

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
9 February 2001Full accounts made up to 31 January 2001 (8 pages)
29 January 2001Full accounts made up to 5 April 2000 (9 pages)
29 January 2001Accounting reference date shortened from 05/04/01 to 31/01/01 (1 page)
22 August 2000Full accounts made up to 30 September 1999 (9 pages)
17 April 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
17 April 2000Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
25 February 1999Full accounts made up to 30 September 1998 (9 pages)
1 June 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
28 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
24 April 1997Incorporation (17 pages)