Company NameC H V A Consulting Services Limited
Company StatusDissolved
Company Number04249714
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameStellenbosch Consultants Limited

Business Activity

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

Directors

Secretary NameMr Malcolm Reynolds
NationalityBritish
StatusClosed
Appointed31 July 2001(3 weeks after company formation)
Appointment Duration12 years (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cumberland Drive
Bowdon
Cheshire
WA14 3QP
Director NameMr Christopher Harrison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(4 weeks, 1 day after company formation)
Appointment Duration12 years (closed 20 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Woodstock Drive
Worsley
Manchester
M28 2WW
Secretary NameSuzanne Eddisford
NationalityBritish
StatusResigned
Appointed08 August 2001(4 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 12 August 2001)
RoleCompany Director
Correspondence Address8 Lambton Road
Worsley
Manchester
M28 2ST
Secretary NameMr Christopher Harrison
NationalityBritish
StatusResigned
Appointed08 August 2001(4 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 12 August 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address255 Monton Road
Monton
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2011Voluntary strike-off action has been suspended (1 page)
19 October 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2010Voluntary strike-off action has been suspended (1 page)
8 December 2010Voluntary strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (2 pages)
10 November 2010Application to strike the company off the register (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Return made up to 10/07/09; full list of members (3 pages)
25 September 2009Return made up to 10/07/09; full list of members (3 pages)
10 March 2009Amended accounts made up to 31 March 2008 (6 pages)
10 March 2009Amended accounts made up to 31 March 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 December 2008Return made up to 10/07/08; full list of members (3 pages)
16 December 2008Return made up to 10/07/08; full list of members (3 pages)
15 December 2008Director's Change of Particulars / christopher harrison / 04/12/2008 / HouseName/Number was: no 11, now: 40; Street was: chorleigh grange, now: woodstock drive; Area was: chapel lane, now: worsley; Post Town was: alderley edge, now: manchester; Region was: cheshire, now: lancashire; Post Code was: SK9 7DY, now: M28 2WW (1 page)
15 December 2008Director's change of particulars / christopher harrison / 04/12/2008 (1 page)
29 September 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 September 2008Accounts for a small company made up to 31 March 2007 (5 pages)
18 August 2008Registered office changed on 18/08/2008 from 40 woodstock drive worsley manchester M28 2WW (1 page)
18 August 2008Registered office changed on 18/08/2008 from 40 woodstock drive worsley manchester M28 2WW (1 page)
18 August 2008Director's Change of Particulars / christopher harrison / 15/08/2008 / HouseName/Number was: , now: no 11; Street was: 40 woodstock drive, now: chorleigh grange; Area was: worsley, now: chapel lane; Post Town was: manchester, now: alderley edge; Region was: , now: cheshire; Post Code was: M28 2WW, now: SK9 7DY (1 page)
18 August 2008Director's change of particulars / christopher harrison / 15/08/2008 (1 page)
15 August 2008Return made up to 10/07/07; full list of members (3 pages)
15 August 2008Return made up to 10/07/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 10/07/06; full list of members (2 pages)
31 October 2006Return made up to 10/07/06; full list of members (2 pages)
27 January 2006Return made up to 10/07/05; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Return made up to 10/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Return made up to 10/07/04; full list of members (6 pages)
31 October 2004Return made up to 10/07/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Return made up to 10/07/03; full list of members (6 pages)
17 September 2003Return made up to 10/07/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Return made up to 10/07/02; full list of members (8 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
19 September 2001Company name changed stellenbosch consultants LIMITED\certificate issued on 18/09/01 (2 pages)
19 September 2001Company name changed stellenbosch consultants LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
18 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
16 August 2001Registered office changed on 16/08/01 from: national westminister house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: national westminister house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 July 2001Incorporation (10 pages)