Company NamePact Consultancy Ltd
Company StatusDissolved
Company Number03685483
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamePact Group Limited

Business Activity

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

Directors

Director NameMr Craig Simon Tibbles
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameBridget Susan Seddon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleManagement Consultant
Correspondence AddressAltwood House 99 Altwood Road
Maidenhead
Berkshire
SL6 4QD
Director NameMr Ian Malcolm Tibbles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows End
Bakers Lane
Holtwood
Dorset
BH21 7DR
Secretary NameFrances Judith Rabone
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTrevithick Park Road
Henstridge
Templecombe
Somerset
BA8 0QP
Secretary NameJanet Irene Tibbles
NationalityBritish
StatusResigned
Appointed09 August 2001(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 November 2011)
RoleCompany Director
Correspondence AddressRainbows End
Bakers Lane Holtwood
Wimborne
Dorset
BH21 7DR
Director NameMiss Mary Gwyn Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2012)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address4 Cole Road
Twickenham
Middlesex
TW1 1EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 87441275
Telephone regionLondon

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

20k at £1Mr Craig Simon Tibbles
88.89%
Ordinary A
2.5k at £1Mr Craig Simon Tibbles
11.11%
Ordinary B

Financials

Year2014
Net Worth-£254,320
Cash£232
Current Liabilities£262,806

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 22,500
(4 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 22,500
(4 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Mary Jones as a director (1 page)
16 April 2012Termination of appointment of Ian Tibbles as a director (1 page)
16 April 2012Termination of appointment of Mary Jones as a director (1 page)
16 April 2012Termination of appointment of Ian Tibbles as a director (1 page)
27 February 2012Registered office address changed from 4 Cole Road Twickenham Middlesex TW1 1EZ on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 4 Cole Road Twickenham Middlesex TW1 1EZ on 27 February 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
21 December 2011Appointment of Mr Craig Simon Tibbles as a director (2 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
21 December 2011Appointment of Mr Craig Simon Tibbles as a director (2 pages)
23 November 2011Termination of appointment of Janet Tibbles as a secretary (1 page)
23 November 2011Termination of appointment of Janet Tibbles as a secretary (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mary Gwyn Jones on 26 November 2009 (2 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ian Malcolm Tibbles on 26 November 2009 (2 pages)
11 January 2010Director's details changed for Mary Gwyn Jones on 26 November 2009 (2 pages)
11 January 2010Director's details changed for Ian Malcolm Tibbles on 26 November 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2009Return made up to 26/11/08; full list of members (4 pages)
21 January 2009Return made up to 26/11/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 May 2008Company name changed pact group LIMITED\certificate issued on 07/05/08 (2 pages)
2 May 2008Company name changed pact group LIMITED\certificate issued on 07/05/08 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 December 2007Return made up to 26/11/07; full list of members (3 pages)
27 December 2007Return made up to 26/11/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 January 2007Return made up to 26/11/06; full list of members (7 pages)
20 January 2007Return made up to 26/11/06; full list of members (7 pages)
20 September 2006Registered office changed on 20/09/06 from: rainbows end bakers lane holtwood wimborne dorset BH21 7DR (1 page)
20 September 2006Registered office changed on 20/09/06 from: rainbows end bakers lane holtwood wimborne dorset BH21 7DR (1 page)
4 January 2006Return made up to 26/11/05; full list of members (7 pages)
4 January 2006Return made up to 26/11/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
24 January 2005Return made up to 26/11/04; full list of members (7 pages)
24 January 2005Return made up to 26/11/04; full list of members (7 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 January 2004Return made up to 26/11/03; full list of members (6 pages)
7 January 2004Return made up to 26/11/03; full list of members (6 pages)
26 January 2003Return made up to 26/11/02; full list of members (6 pages)
26 January 2003Return made up to 26/11/02; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 December 2001Return made up to 26/11/01; full list of members (6 pages)
3 December 2001Return made up to 26/11/01; full list of members (6 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: clark house higher kingsbury milborne port sherborne dorset DT9 5EB (1 page)
15 August 2001Registered office changed on 15/08/01 from: clark house higher kingsbury milborne port sherborne dorset DT9 5EB (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
7 February 2001Return made up to 17/12/00; full list of members (6 pages)
7 February 2001Return made up to 17/12/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 April 1999 (14 pages)
28 March 2000Full accounts made up to 30 April 1999 (14 pages)
15 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page)
6 July 1999Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
17 December 1998Incorporation (20 pages)
17 December 1998Incorporation (20 pages)