Company NameThe Housing Consultancy Ltd.
Company StatusDissolved
Company Number03154902
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 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 Michael John Howard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleEnvironmental Housing Consulta
Country of ResidenceUnited Kingdom
Correspondence Address231 Warrington Road
Glazebury
Warrington
WA3 5LJ
Director NameEric Charles Watt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleEnvironmental Housing Consulta
Correspondence Address14 Prestwich Avenue
Culcheth
Warrington
WA3 4NA
Secretary NameMr Michael John Howard
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleEnvironmental Housing Consulta
Country of ResidenceUnited Kingdom
Correspondence Address231 Warrington Road
Glazebury
Warrington
WA3 5LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address85 Church Street
Leigh
Lancashire
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
19 February 2003Application for striking-off (1 page)
29 January 2003Return made up to 05/02/03; full list of members (7 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
27 January 2002Return made up to 05/02/02; full list of members (6 pages)
21 November 2001Full accounts made up to 31 January 2001 (10 pages)
29 January 2001Return made up to 05/02/01; full list of members (6 pages)
4 December 2000Registered office changed on 04/12/00 from: 85 church street leigh lancashire WN7 1AZ (1 page)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
18 February 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
21 February 1999Return made up to 05/02/99; no change of members (4 pages)
27 November 1998Full accounts made up to 31 January 1998 (9 pages)
18 February 1998Return made up to 05/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (8 pages)
5 February 1997Return made up to 05/02/97; full list of members (6 pages)
25 February 1996Ad 05/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1996Accounting reference date notified as 31/01 (1 page)
15 February 1996Secretary resigned (1 page)
5 February 1996Incorporation (19 pages)