Company Namerd Consultant Leadership Ltd
Company StatusDissolved
Company Number08316198
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Robert Dore
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pollards Green
Chelmsford
Essex
CM2 6UH
Director NameMrs Susan Dore
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pollards Green
Chelmsford
Essex
CM2 6UH

Location

Registered AddressPrincess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£66,156
Cash£76,399
Current Liabilities£40,486

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a members' voluntary winding up (17 pages)
7 August 2017Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD England to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD England to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 7 August 2017 (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-14
(1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Declaration of solvency (5 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-14
(1 page)
25 July 2017Declaration of solvency (5 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
17 August 2016Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD on 17 August 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 March 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
31 March 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 6 February 2015 (1 page)
6 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 6 February 2015 (1 page)
6 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 6 February 2015 (1 page)
22 January 2015Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 22 January 2015 (1 page)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 3 December 2013
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 3 December 2013
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 3 December 2013
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)