Company NameSubcontract Consulting Ltd
Company StatusDissolved
Company Number06907070
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Brenda Marjorie Marron
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladram Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PX
Director NamePeter Marron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladram Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PX
Secretary NameMrs Brenda Marjorie Marron
NationalityBritish
StatusClosed
Appointed01 June 2009(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladram Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PX

Location

Registered Address220 Maplin Way North
Thorpe Bay
Southend-On-Sea
Essex
SS1 3NT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Brenda Marjorie Marron
50.00%
Ordinary
1 at £1Peter Marron
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,720
Cash£2,565
Current Liabilities£4,285

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for Peter Marron on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Brenda Marjorie Marron on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Brenda Marjorie Marron on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Peter Marron on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2009Secretary appointed mrs brenda marjorie marron (1 page)
16 June 2009Secretary appointed mrs brenda marjorie marron (1 page)
15 May 2009Incorporation (19 pages)
15 May 2009Incorporation (19 pages)