Company NameConsultancy & Research Services Limited
Company StatusDissolved
Company Number03928906
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)
Previous Name789 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameF R Administrators Limited (Corporation)
StatusClosed
Appointed31 March 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 05 November 2015)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameHatherley Trustees Limited (Corporation)
StatusClosed
Appointed04 January 2008(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 05 November 2015)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameJohn Stuart Hepburn Ingram-Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 31 May 2000)
RoleFca
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameSherry Janet Booth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 03 September 2004)
RoleAccountant
Correspondence Address3 Centenary Mews
Cheltenham Road East
Churchdown
Gloucestershire
GL3 1JU
Wales
Director NameJohn Stuart Hepburn Ingram-Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 2008)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameMichelle Bassett
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address19 Norfolk Avenue
Cheltenham
Gloucestershire
GL51 8DD
Wales
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressWalnut Cottage
High Street Withington
Cheltenham
Gloucestershire
GL54 4BQ
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,895
Cash£8,679
Current Liabilities£1,251,921

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
18 December 2009Dissolution deferment (1 page)
18 December 2009Completion of winding up (1 page)
3 February 2009Order of court to wind up (1 page)
18 June 2008Return made up to 18/02/08; full list of members (3 pages)
17 June 2008Appointment terminated director john ingram-johnson (1 page)
17 June 2008Director appointed hatherley trustees LIMITED (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 18/02/07; full list of members (2 pages)
8 June 2007Secretary resigned (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 February 2007Return made up to 18/02/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 September 2005Secretary resigned (1 page)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
14 February 2005New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary's particulars changed (1 page)
14 September 2004Director resigned (1 page)
13 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
17 June 2002New director appointed (3 pages)
8 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Company name changed 789 LIMITED\certificate issued on 14/06/00 (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
10 April 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: c/o rm company services LIMITED 2ND floor,80 great eastern st. London EC2A 3RX (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
18 February 2000Incorporation (20 pages)