Company NameMnemonic Consulting Services Limited
Company StatusDissolved
Company Number03613658
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date19 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Slade
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address12 Empire Drive
Rotherham
South Yorkshire
S66 8SL
Secretary NameBrenda Wait
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Helmsley Avenue
Halfway
Sheffield
South Yorkshire
S20 4SF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2010Liquidators' statement of receipts and payments to 30 June 2010 (5 pages)
3 August 2010Liquidators statement of receipts and payments to 30 June 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 31 December 2009 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 31 December 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 30 June 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 31 December 2008 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 31 December 2008 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Liquidators' statement of receipts and payments to 30 June 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 30 June 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O:-Replacement of liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O:-replacement of liquidator (3 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
19 December 2006Sec of state's release of liq (1 page)
19 December 2006Sec of state's release of liq (1 page)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators' statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
10 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
11 July 2003Registered office changed on 11/07/03 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
11 July 2003Registered office changed on 11/07/03 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
9 July 2003Appointment of a voluntary liquidator (1 page)
9 July 2003Statement of affairs (5 pages)
9 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2003Appointment of a voluntary liquidator (1 page)
9 July 2003Statement of affairs (5 pages)
6 September 2001Return made up to 11/08/01; full list of members (6 pages)
6 September 2001Return made up to 11/08/01; full list of members (6 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 August 2000Accounts made up to 31 August 1999 (1 page)
1 December 1999Return made up to 11/08/99; full list of members (6 pages)
1 December 1999Return made up to 11/08/99; full list of members (6 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1998Incorporation (14 pages)