Company NameAugust Consulting Holdings Limited
Company StatusDissolved
Company Number04452106
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)
Dissolution Date19 April 2012 (12 years ago)
Previous NameHallco 767 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Sharman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 19 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarth Bollin Way
Hale
Altrincham
Cheshire
WA15 0NY
Director NameMrs Jean Sharman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth Bollin Way
Hale
Altrincham
Cheshire
WA15 0NY
Secretary NameMrs Jean Sharman
NationalityBritish
StatusClosed
Appointed17 June 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth Bollin Way
Hale
Altrincham
Cheshire
WA15 0NY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at 1Ian Sharman
42.25%
Ordinary
42 at 1Ian Sharman
29.58%
Ordinary
40 at 1Ms Jean Sharman
28.17%
Ordinary

Financials

Year2014
Net Worth£1,057,940
Cash£1,156,751
Current Liabilities£98,813

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Return of final meeting in a members' voluntary winding up (4 pages)
19 January 2012Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2011Registered office address changed from Garth Bollin Way, Hale Altrincham Cheshire WA15 0NY on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Garth Bollin Way, Hale Altrincham Cheshire WA15 0NY on 8 April 2011 (1 page)
8 April 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Declaration of solvency (3 pages)
8 April 2011Declaration of solvency (3 pages)
8 April 2011Registered office address changed from Garth Bollin Way, Hale Altrincham Cheshire WA15 0NY on 8 April 2011 (1 page)
8 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-31
(1 page)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 June 2010Director's details changed for Ian Sharman on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Jean Sharman on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 142
(5 pages)
7 June 2010Director's details changed for Ian Sharman on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 142
(5 pages)
7 June 2010Director's details changed for Mrs Jean Sharman on 30 May 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
19 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 30/05/05; full list of members (3 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 June 2004Return made up to 30/05/04; full list of members (7 pages)
17 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2004Ad 23/03/04--------- £ si 108@1=108 £ ic 2/110 (2 pages)
8 June 2004Ad 23/03/04--------- £ si 108@1=108 £ ic 2/110 (2 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 July 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
16 July 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
19 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 March 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
25 March 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
5 July 2002Company name changed hallco 767 LIMITED\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed hallco 767 LIMITED\certificate issued on 05/07/02 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Director resigned (1 page)
30 May 2002Incorporation (16 pages)