Company NameEssell Consultants Limited
Company StatusDissolved
Company Number05432500
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Clifford Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 20 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Secretary NameMr Stephen Clifford Little
NationalityBritish
StatusClosed
Appointed03 June 2005(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 20 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameShirley Susan Little
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Redwood
West Houghton
Bolton
Lancashire
BL5 2RU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteessell.org.uk
Email address[email protected]
Telephone07 795821476
Telephone regionMobile

Location

Registered Address12 Redwood
Westhoughton
Bolton
BL5 2RU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

100 at £1Shirley Susan Little
50.00%
Ordinary
100 at £1Stephen Clifford Little
50.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£767
Current Liabilities£3,207

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Termination of appointment of Shirley Susan Little as a director on 1 January 2016 (1 page)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 200
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 June 2010Director's details changed for Shirley Susan Little on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Stephen Clifford Little on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Stephen Clifford Little on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Shirley Susan Little on 1 January 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
8 July 2009Return made up to 21/04/09; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 May 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
22 May 2006Return made up to 21/04/06; full list of members (2 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Registered office changed on 22/05/06 from: 12 redwood west houghton bolton BL5 2RU (1 page)
14 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
23 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Ad 03/06/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (9 pages)