Company NameIncipient Consulting Limited
DirectorMichele Lee Cannon
Company StatusDissolved
Company Number04459306
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Michele Lee Cannon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Albra Mead
Chelmsford
Essex
CM2 6YG
Secretary NameMr Anthony Thomas Cannon
NationalityBritish
StatusCurrent
Appointed01 January 2003(6 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Albra Mead
Chelmsford
Essex
CM2 6YG
Director NameMr Anthony Thomas Cannon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Albra Mead
Chelmsford
Essex
CM2 6YG
Secretary NameMrs Michele Lee Cannon
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Albra Mead
Chelmsford
Essex
CM2 6YG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2 Albra Mead
Chelmsford
Essex
CM2 6YG
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,409
Cash£4,325
Current Liabilities£17,050

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2007Dissolved (1 page)
20 November 2006Completion of winding up (1 page)
27 October 2005Order of court to wind up (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2003New secretary appointed (2 pages)
3 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (4 pages)
18 June 2002Registered office changed on 18/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
12 June 2002Incorporation (13 pages)