Company NameConsult Si Limited
Company StatusDissolved
Company Number03373929
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameSimon Hulbert Merry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleChiropractor
Correspondence Address28 Middlehead Road
Mossman
Sidney
2088
Australia
Secretary NameChristopher John Williams
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Heyes Lane
Alderley Edge
Stockport
Cheshire
SK9 7LB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBroseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Application for striking-off (1 page)
31 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
24 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1999Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
18 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 May 1997Incorporation (18 pages)