Company NameC + C Consultancy Limited
DirectorChristopher John Purslow
Company StatusDissolved
Company Number04261546
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Previous NameSophisticator Limited

Business Activity

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

Directors

Director NameMr Christopher John Purslow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Hall Farm Lymm Road
Thelwall
Warrington
Cheshire
WA4 2TG
Secretary NameChristine Marie Purslow
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressOld Hall Farm
Lymm Road
Thelwall
Cheshire
WA4 2TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2006Dissolved (1 page)
15 November 2005Liquidators statement of receipts and payments (5 pages)
7 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 May 2004Registered office changed on 08/05/04 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
5 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Declaration of solvency (3 pages)
27 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Ad 10/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 September 2001Director resigned (2 pages)
19 September 2001New director appointed (6 pages)
19 September 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)