Company NameConyngham Consulting Ltd.
Company StatusDissolved
Company Number04636449
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameKaren Jane Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(6 days after company formation)
Appointment Duration5 years, 9 months (closed 11 November 2008)
RoleNurse
Correspondence Address12 Arbour Lane
Wickham Bishops
Witham
Essex
CM8 3NS
Secretary NamePhilip John Smith
NationalityBritish
StatusClosed
Appointed20 January 2003(6 days after company formation)
Appointment Duration5 years, 9 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address12 Arbour Lane
Wickham Bishops
Witham
Essex
CM8 3NS
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameAlberto Bertoloni
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2007)
RoleConsultant
Correspondence Address4 Miles Paddock
Cotton
Stowmarket
Suffolk
IP14 4PQ
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth-£1
Cash£602
Current Liabilities£1,171

Accounts

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

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
27 September 2007Director resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 4/5 (3 pages)
8 February 2007Return made up to 14/01/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 14/01/06; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 February 2005Return made up to 14/01/05; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 February 2004Return made up to 14/01/04; full list of members (6 pages)
2 May 2003Registered office changed on 02/05/03 from: 90 high street kelvedon colchester essex CO5 9PR (1 page)
12 March 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 March 2003Ad 19/02/03--------- £ si 1@1=1 £ ic 3/4 (3 pages)
12 March 2003Ad 19/02/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Nc inc already adjusted 19/02/03 (2 pages)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (1 page)
25 January 2003Secretary resigned (1 page)