Company NameHesketh Consulting Services Limited
Company StatusDissolved
Company Number03805242
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameClausevenue Limited

Business Activity

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

Directors

Director NameBrian Hesketh
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address3 The Glen
Liverpool
Merseyside
L18 6LB
Secretary NameCarole Elaine Foulger
NationalityBritish
StatusClosed
Appointed26 July 1999(2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address3 The Glen
Liverpool
Merseyside
L18 6LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarnfield House
The Approach
Manchester
Greater Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Brian Hesketh
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,135
Cash£2,281
Current Liabilities£6,417

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007Return made up to 12/07/07; full list of members (2 pages)
11 September 2007Return made up to 12/07/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17/27 john dalton street manchester lancashire M2 6FW (1 page)
13 June 2007Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17/27 john dalton street manchester lancashire M2 6FW (1 page)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Return made up to 12/07/06; full list of members (6 pages)
11 September 2006Return made up to 12/07/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 September 2005Return made up to 12/07/05; full list of members (6 pages)
16 September 2005Return made up to 12/07/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 July 2004Return made up to 12/07/04; full list of members (6 pages)
29 July 2004Return made up to 12/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 September 2003Return made up to 12/07/03; full list of members (6 pages)
2 September 2003Return made up to 12/07/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Return made up to 12/07/02; full list of members (6 pages)
22 August 2002Return made up to 12/07/02; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
3 May 2001 (5 pages)
3 May 2001 (5 pages)
21 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Memorandum and Articles of Association (9 pages)
13 August 1999Memorandum and Articles of Association (9 pages)
9 August 1999Registered office changed on 09/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 August 1999Registered office changed on 09/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
6 August 1999Company name changed clausevenue LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed clausevenue LIMITED\certificate issued on 09/08/99 (2 pages)
12 July 1999Incorporation (13 pages)
12 July 1999Incorporation (13 pages)