Company NameFestival Consulting Limited
Company StatusDissolved
Company Number04710864
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameSnip It & Clip It Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Peter Charles Webb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Montpeliers Farm
Writtle
Chelmsford
Essex
CM1 3PL
Secretary NameJune Webb
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Orton Close
Margaretting
Ingatestone
Essex
CM4 9JN
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Shareholders

1 at 1Peter Charles Webb
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
16 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Company name changed snip it & clip it LIMITED\certificate issued on 20/09/09 (2 pages)
18 September 2009Company name changed snip it & clip it LIMITED\certificate issued on 20/09/09 (2 pages)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 25/03/07; full list of members (6 pages)
4 April 2007Return made up to 25/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 25/03/06; full list of members (6 pages)
3 April 2006Return made up to 25/03/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 25/03/05; full list of members (6 pages)
22 March 2005Return made up to 25/03/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2004Return made up to 25/03/04; full list of members (6 pages)
31 March 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
25 March 2003Incorporation (14 pages)