Company NameDavid Newland Consulting Limited
Company StatusDissolved
Company Number08236035
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Leslie Newland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Beckingham Road
Tolleshunt D'Arcy
Essex
CM9 8TU
Director NameUrsula Newland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Beckingham Road
Tolleshunt D'Arcy
Essex
CM9 8TU

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Newland
50.00%
Ordinary
1 at £1Ursula Newland
50.00%
Ordinary

Financials

Year2014
Net Worth£22,936
Current Liabilities£678

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
17 June 2021Voluntary strike-off action has been suspended (1 page)
9 June 2021Application to strike the company off the register (1 page)
4 February 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2020Compulsory strike-off action has been discontinued (1 page)
30 October 2020Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
29 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 September 2016Registered office address changed from C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 12 September 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 May 2015Registered office address changed from Whittle & Co 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Whittle & Co 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
2 October 2012Incorporation (44 pages)
2 October 2012Incorporation (44 pages)