Company NameWeald Management Consultancy Ltd
Company StatusDissolved
Company Number03794815
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameJacqueline John
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(4 days after company formation)
Appointment Duration19 years, 5 months (closed 27 November 2018)
RoleAdmin Clerk
Country of ResidenceEngland
Correspondence AddressPriors Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary NameJacqueline John
NationalityBritish
StatusClosed
Appointed28 June 1999(4 days after company formation)
Appointment Duration19 years, 5 months (closed 27 November 2018)
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Director NameMrs Sophie Grace John
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityWelsh
StatusClosed
Appointed16 July 2008(9 years after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2018)
RoleBrand Manager
Country of ResidenceEngland
Correspondence AddressPriors Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDerek John
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(4 days after company formation)
Appointment Duration1 year (resigned 26 July 2000)
RoleBuilder
Correspondence Address29 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGeorgina Helen Whiting
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2006)
RoleRecruitment Consultant
Correspondence Address17 Nyewood Lane
Bognor Regis
West Sussex
PO21 2QB
Director NameJason Michael John
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2008)
RoleAccountant
Correspondence AddressFlat 33 The Square
Brentwood
Essex
CM14 4AR

Contact

Telephone01277 224799
Telephone regionBrentwood

Location

Registered AddressPriors Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst

Financials

Year2013
Net Worth£4,038
Cash£4,563
Current Liabilities£5,324

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 February 2018Notification of Jason John as a person with significant control on 27 February 2018 (2 pages)
27 February 2018Notification of Sophie John as a person with significant control on 27 February 2018 (2 pages)
21 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Director's details changed for Ms Sophie Arnell on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Sophie Arnell on 15 March 2017 (2 pages)
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
(6 pages)
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(5 pages)
21 July 2015Secretary's details changed for Jacqueline John on 12 December 2014 (1 page)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(5 pages)
21 July 2015Secretary's details changed for Jacqueline John on 12 December 2014 (1 page)
19 June 2015Director's details changed for Ms Sophie Arnell on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Jacqueline John on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Jacqueline John on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Sophie Arnell on 19 June 2015 (2 pages)
4 January 2015Registered office address changed from 15 Hillside Walk Brentwood Essex CM14 4RA to Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA on 4 January 2015 (1 page)
4 January 2015Registered office address changed from 15 Hillside Walk Brentwood Essex CM14 4RA to Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA on 4 January 2015 (1 page)
4 January 2015Registered office address changed from 15 Hillside Walk Brentwood Essex CM14 4RA to Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA on 4 January 2015 (1 page)
28 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Secretary's details changed for Jacqueline John on 13 April 2014 (1 page)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(6 pages)
4 August 2014Director's details changed for Jacqueline John on 13 April 2014 (2 pages)
4 August 2014Secretary's details changed for Jacqueline John on 13 April 2014 (1 page)
4 August 2014Director's details changed for Jacqueline John on 13 April 2014 (2 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
29 July 2013Director's details changed for Ms Sophie Arnell on 24 August 2012 (2 pages)
29 July 2013Director's details changed for Ms Sophie Arnell on 24 August 2012 (2 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 October 2012Registered office address changed from 79 Park Road Brentwood Essex CM14 4TU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 79 Park Road Brentwood Essex CM14 4TU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 79 Park Road Brentwood Essex CM14 4TU on 4 October 2012 (1 page)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
10 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
20 July 2010Director's details changed for Ms Sophie Arnell on 24 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Jacqueline John on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Jacqueline John on 24 June 2010 (2 pages)
20 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Ms Sophie Arnell on 24 June 2010 (2 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 24/06/09; full list of members (3 pages)
6 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2009Director and secretary's change of particulars / jacqueline john / 20/03/2009 (1 page)
1 July 2009Director's change of particulars / sophie arnell / 20/03/2009 (1 page)
1 July 2009Director's change of particulars / sophie arnell / 20/03/2009 (1 page)
1 July 2009Director and secretary's change of particulars / jacqueline john / 20/03/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Registered office changed on 13/04/2009 from 33 the square hart street brentwood essex CM14 4AR (1 page)
13 April 2009Registered office changed on 13/04/2009 from 33 the square hart street brentwood essex CM14 4AR (1 page)
17 July 2008Director appointed ms sophie arnell (1 page)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
17 July 2008Director appointed ms sophie arnell (1 page)
17 July 2008Appointment terminated director jason john (1 page)
17 July 2008Return made up to 24/06/08; full list of members (3 pages)
17 July 2008Appointment terminated director jason john (1 page)
28 April 2008Full accounts made up to 30 June 2007 (5 pages)
28 April 2008Full accounts made up to 30 June 2007 (5 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 24/06/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 24/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Registered office changed on 19/12/06 from: 29 shevon way brentwood essex CM14 4PJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 29 shevon way brentwood essex CM14 4PJ (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Return made up to 24/06/06; full list of members (7 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Return made up to 24/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Director resigned (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Director resigned (1 page)
24 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 24/06/04; full list of members (7 pages)
17 August 2004Return made up to 24/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2003Return made up to 24/06/03; full list of members (8 pages)
28 July 2003Return made up to 24/06/03; full list of members (8 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 July 2002Return made up to 24/06/02; full list of members (7 pages)
16 July 2002Return made up to 24/06/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 July 2001Return made up to 24/06/01; full list of members (6 pages)
18 July 2001Return made up to 24/06/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999Director resigned (1 page)
24 June 1999Incorporation (15 pages)
24 June 1999Incorporation (15 pages)