Company NameConsultants 400 Limited
Company StatusDissolved
Company Number02364549
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Patrick Gilbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 17 September 2002)
RoleComputer Consultant
Correspondence AddressFlat 3
63 Bloom Street
Manchester
M1 3LR
Director NameMiss Jennifer Marion Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(3 years, 12 months after company formation)
Appointment Duration9 years, 6 months (closed 17 September 2002)
RoleComputer Consultant
Correspondence AddressRufford Court
109-110 Marine Parade
Brighton
East Sussex
BN2 1AT
Secretary NameMiss Jennifer Marion Smith
NationalityBritish
StatusClosed
Appointed06 May 1995(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 17 September 2002)
RoleComputer Consultant
Correspondence AddressRufford Court
109-110 Marine Parade
Brighton
East Sussex
BN2 1AT
Director NameMr Paul Anthony Terence Johnston
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 1999)
RoleComputer Consultant
Correspondence Address42 Cleves Way
Hampton
Middlesex
TW12 2PL
Director NameMr Laurence Anthony New
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleComputer Consultant
Correspondence Address2 Woodcot Cottages
Outwood Lane
Kingswood
Surrey
KT20 6UD
Director NameTerry Withnall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleComputer Consultant
Correspondence Address346 Richmond Road
Kingston Upon Thames
Surrey
KT2 5PR
Director NameAlison Jane Gilbert
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 January 1996)
RoleComputer Consultant
Correspondence Address45 Elmbank Mansions
Elmbank Gardens
Barnes
London
Sw13
Director NameMr Derek Baksh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2000)
RoleConsultant
Correspondence Address44 Smithy Lane
Tadworth
Surrey
KT20 6TX
Secretary NameProfessional Administration Services Ltd (Corporation)
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1995)
Correspondence Address44 Smithy Lane
Lower Kingswood
Tadworth
Surrey
KT20 6TX

Location

Registered AddressSuite 302 63 Bloom Street
Manchester
M1 3LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
11 April 2002Registered office changed on 11/04/02 from: 109 marine parade brighton east sussex BN2 1AT (1 page)
5 June 2001Full accounts made up to 31 March 2000 (5 pages)
2 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2001Registered office changed on 03/04/01 from: 44 smithy lane lower kingswood tadworth surrey KT20 6TX (1 page)
3 April 2001Director resigned (1 page)
26 May 2000Return made up to 22/03/00; no change of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
13 August 1999Director resigned (1 page)
20 April 1999Return made up to 22/03/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 May 1997Return made up to 22/03/97; no change of members (6 pages)
20 February 1997New director appointed (2 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 September 1996Registered office changed on 24/09/96 from: 70 south lambeth road london SW8 1RL (1 page)
13 May 1996Return made up to 22/03/96; no change of members (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (12 pages)
4 July 1995New director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)