Company NameConsillia Ltd
Company StatusDissolved
Company Number05465857
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 10 months ago)
Dissolution Date30 July 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Graham Limb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 30 July 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address70 Castledine Street
Loughborough
Leicestershire
LE11 2GX
Secretary NameMelany George
NationalityBritish
StatusClosed
Appointed02 December 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 30 July 2010)
RoleCompany Director
Correspondence Address9 Stuart Close
Cove
Farnborough
Hampshire
GU14 8PW
Director NameMr Wayne Ian French
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameStephen Frederick Wensley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Maidenhead Road
Windsor
Berkshire
SL4 5SE
Director NameScott Michael Foster
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 29 August 2006)
RoleSales And Marketing Director
Correspondence Address40 Cricketers Close
Burton-On-Trent
Staffordshire
DE15 9EH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressDebtfocus
4 Broad O'Th Lane Shevington
Wigan
Lancashire
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Turnover£181,003
Gross Profit-£7,041
Net Worth-£284,995
Cash£3,211
Current Liabilities£168,760

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Final Gazette dissolved following liquidation (1 page)
30 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-17
(1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Statement of affairs with form 4.19 (8 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Statement of affairs with form 4.19 (8 pages)
22 June 2009Registered office changed on 22/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page)
22 June 2009Registered office changed on 22/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page)
15 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from the old iron warehouse, the wharf, shardlow derby DE72 2GH (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 27/05/08; full list of members (6 pages)
20 June 2008Registered office changed on 20/06/2008 from the old iron warehouse, the wharf, shardlow derby DE72 2GH (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 27/05/08; full list of members (6 pages)
20 June 2008Location of debenture register (1 page)
4 February 2008Location of register of members (1 page)
4 February 2008Location of register of members (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Registered office changed on 28/12/07 from: southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Registered office changed on 28/12/07 from: southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page)
18 June 2007Return made up to 27/05/07; full list of members (4 pages)
18 June 2007Return made up to 27/05/07; full list of members (4 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
23 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Memorandum and Articles of Association (3 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2006Memorandum and Articles of Association (3 pages)
11 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 27/05/06; full list of members (5 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 27/05/06; full list of members (5 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Ad 01/12/05-01/04/06 £ si 5998@1=5998 £ ic 2/6000 (3 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Ad 01/12/05-01/04/06 £ si 5998@1=5998 £ ic 2/6000 (3 pages)
5 June 2006Director's particulars changed (1 page)
2 June 2006£ nc 1000/6000 08/12/05 (2 pages)
2 June 2006£ nc 1000/6000 08/12/05 (2 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
2 December 2005Registered office changed on 02/12/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
2 December 2005Registered office changed on 02/12/05 from: 40 cricketers close burton-on-trent staffordshire DE15 9EH (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005Registered office changed on 02/12/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
2 December 2005Registered office changed on 02/12/05 from: 40 cricketers close burton-on-trent staffordshire DE15 9EH (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New secretary appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
27 May 2005Incorporation (13 pages)
27 May 2005Incorporation (13 pages)