Company NameUsher Consulting Limited
Company StatusDissolved
Company Number04029781
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameBrian David Lawrence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleConsultant
Correspondence Address25 Field Grange Oulton
Lowestoft
Suffolk
NR32 4XJ
Secretary NameSylvia Aleide Lawrence
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Millers Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01376 550953
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Mr Brian David Lawrence
75.00%
Ordinary
25 at £1Mrs Sylvia Aleide Lawrence
25.00%
Ordinary

Financials

Year2014
Net Worth£57,999
Cash£68,835
Current Liabilities£29,449

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
2 June 2014Director's details changed (2 pages)
2 June 2014Director's details changed (2 pages)
2 June 2014Director's details changed for Brian David Lawrence on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Brian David Lawrence on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Brian David Lawrence on 2 June 2014 (2 pages)
6 March 2014Director's details changed (2 pages)
6 March 2014Director's details changed (2 pages)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Brian David Lawrence on 9 October 2012 (2 pages)
10 July 2013Secretary's details changed for Sylvia Aleide Lawrence on 9 October 2012 (2 pages)
10 July 2013Secretary's details changed for Sylvia Aleide Lawrence on 9 October 2012 (2 pages)
10 July 2013Director's details changed for Brian David Lawrence on 9 October 2012 (2 pages)
10 July 2013Director's details changed for Brian David Lawrence on 9 October 2012 (2 pages)
10 July 2013Secretary's details changed for Sylvia Aleide Lawrence on 9 October 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 10/07/05; full list of members (6 pages)
3 August 2005Return made up to 10/07/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 10/07/04; full list of members (6 pages)
12 August 2004Return made up to 10/07/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 July 2003Return made up to 10/07/03; full list of members (6 pages)
23 July 2003Return made up to 10/07/03; full list of members (6 pages)
1 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Ad 08/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2001Ad 08/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
10 July 2000Incorporation (32 pages)
10 July 2000Incorporation (32 pages)