Company NameDerek Tift Consultancy Limited
Company StatusDissolved
Company Number03591905
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameDerek William Tift
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Haslemere Close
Hampton
Middlesex
TW12 3JT
Secretary NameSylvia Tift
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Haslemere Close
Hampton
Middlesex
TW12 3JT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBromley House Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£23,578
Current Liabilities£23,478

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Application for striking-off (1 page)
4 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
28 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 August 2000Return made up to 02/07/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
8 July 1999Return made up to 02/07/99; full list of members (6 pages)
6 October 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
17 July 1998Ad 02/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1998Incorporation (14 pages)