Company NameMentat Consulting Limited
Company StatusDissolved
Company Number04033768
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Houghton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Cedar Meadow
Bryansford
Newcastle
County Down
BT33 0GA
Northern Ireland
Secretary NameAlison Patricia Houghton
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Cedar Meadow
Bryansford
Newcastle
County Down
BT33 0GA
Northern Ireland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alison Patricia Houghton
50.00%
Ordinary
1 at £1Anthony John Houghton
50.00%
Ordinary

Financials

Year2014
Net Worth£8,856
Cash£30,840
Current Liabilities£22,697

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
1 July 2022Application to strike the company off the register (1 page)
11 May 2022Micro company accounts made up to 30 April 2022 (4 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
14 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 30 April 2017 (4 pages)
18 July 2017Micro company accounts made up to 30 April 2017 (4 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 11 April 2016 (1 page)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Registered office address changed from C/O L J Rose Accounting 4 Park Lane Business Centre Park Lane, Langham Colchester Essex to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 30 July 2015 (1 page)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Registered office address changed from C/O L J Rose Accounting 4 Park Lane Business Centre Park Lane, Langham Colchester Essex to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 30 July 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
5 December 2013Registered office address changed from Oriel House 2/8 Oriel Road Bootle Merseyside L20 7EP on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Oriel House 2/8 Oriel Road Bootle Merseyside L20 7EP on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Oriel House 2/8 Oriel Road Bootle Merseyside L20 7EP on 5 December 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 July 2006Return made up to 14/07/06; full list of members (2 pages)
12 July 2006Return made up to 14/07/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 September 2005Return made up to 18/06/05; no change of members (2 pages)
2 September 2005Return made up to 18/06/05; no change of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 October 2002Return made up to 14/07/02; full list of members (6 pages)
22 October 2002Return made up to 14/07/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
1 September 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
1 September 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
14 July 2000Incorporation (12 pages)
14 July 2000Incorporation (12 pages)