Company NameNine Consulting Limited
DirectorMartyn Paul Green
Company StatusDissolved
Company Number03949646
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NameOSS Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartyn Paul Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleEngineer
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusCurrent
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£433,583
Net Worth£4,043
Cash£220
Current Liabilities£681,544

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 September 2005Dissolved (1 page)
23 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Director resigned (1 page)
24 July 2002Statement of affairs (6 pages)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 July 2002Registered office changed on 09/07/02 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
18 April 2002Full accounts made up to 31 March 2001 (11 pages)
8 April 2002Return made up to 16/03/02; full list of members (6 pages)
5 November 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
30 March 2001Return made up to 16/03/01; full list of members (6 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
8 June 2000New director appointed (2 pages)
13 April 2000Company name changed hallco 409 LIMITED\certificate issued on 14/04/00 (2 pages)
16 March 2000Incorporation (16 pages)