Company NameDewhurst Consulting Limited
Company StatusDissolved
Company Number06831681
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Anthony Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMrs Joan Catherine Dewhurst
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Contact

Websitei

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Philip Anthony Dewhurst
60.00%
Ordinary
40 at £1Joan Catherine Dewhurst
40.00%
Ordinary

Financials

Year2014
Net Worth£18,621
Cash£9,012
Current Liabilities£8,368

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
29 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 June 2020Change of details for Mr Philip Anthony Dewhurst as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Change of details for Mrs Joan Catherine Dewhurst as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Change of details for Mrs Joan Catherine Dewhurst as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mr Philip Anthony Dewhurst on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr Philip Anthony Dewhurst as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Change of details for Mrs Joan Catherine Dewhurst as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr Philip Anthony Dewhurst as a person with significant control on 24 June 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
6 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
17 March 2010Director's details changed for Mr Philip Dewhurst on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Philip Dewhurst on 10 March 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Joan Catherine Dewhurst on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Philip Dewhurst on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Joan Catherine Dewhurst on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Philip Dewhurst on 25 February 2010 (2 pages)
27 February 2009Incorporation (32 pages)
27 February 2009Incorporation (32 pages)