Company NameMedley Consulting Limited
Company StatusDissolved
Company Number03878982
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMrs Amanda Medley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Masons Way
Codmore Hill
Pulborough
West Sussex
RH20 1DZ
Director NameMr Michael William Medley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Masons Way
Codmore Hill
Pulborough
West Sussex
RH20 1DZ
Secretary NameMrs Amanda Medley
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Masons Way
Codmore Hill
Pulborough
West Sussex
RH20 1DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth£10,672
Current Liabilities£20,597

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 September 2008Return made up to 17/11/07; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
30 January 2007Return made up to 17/11/06; full list of members (7 pages)
3 February 2006Return made up to 17/11/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
4 January 2005Return made up to 17/11/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
17 December 2003Return made up to 17/11/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 February 2003Return made up to 17/11/02; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 January 2002Return made up to 17/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
8 January 2002Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
27 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 December 2000Return made up to 17/11/00; full list of members (6 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New director appointed (2 pages)