Company NameBDO Stoy Hayward Consulting (North) Limited
Company StatusDissolved
Company Number03472568
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameBlademeter Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Antony Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 March 2004)
RoleCons
Correspondence Address17 Riverside Court
Calver Bridge
Derbyshire
S32 3XA
Director NameBrent Wilkinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 March 2004)
RoleChartered Accountant
Correspondence Address12 Stanhope Close
Wilmslow
Cheshire
SK9 2NN
Secretary NameJulien Thomas Rye
NationalityBritish
StatusClosed
Appointed11 December 1997(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 March 2004)
RoleChartered Accountant
Correspondence Address41 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameJulien Thomas Rye
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 09 March 2004)
RoleChartered Accountant
Correspondence Address41 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameJohn David Swallow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address2 Fountain Avenue
Hale
Altrincham
Cheshire
WA15 8LY
Director NameMark White
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address20 Hawthorne Close
Holmes Chapel
Crewe
Cheshire
CW4 7QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,000
Current Liabilities£51,541

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Application for striking-off (1 page)
30 December 2002Return made up to 27/11/02; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
4 April 2002Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(7 pages)
21 December 2001Director's particulars changed (1 page)
5 January 2001Return made up to 27/11/00; full list of members (7 pages)
19 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 January 1999Return made up to 27/11/98; full list of members (6 pages)
23 February 1998Ad 15/01/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 February 1998£ nc 1000/25000 15/01/98 (1 page)
23 February 1998New director appointed (2 pages)
20 February 1998Company name changed blademeter LIMITED\certificate issued on 23/02/98 (2 pages)
8 January 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
27 November 1997Incorporation (12 pages)