Company NameMomentum Consultants (UK) Limited
Company StatusDissolved
Company Number05577043
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameElizabeth Jalecz
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address24 Handforth Road
Wilmslow
Cheshire
SK9 2LU
Secretary NameMiss Michelle Elizabeth Collier
NationalityBritish
StatusClosed
Appointed06 February 2008(2 years, 4 months after company formation)
Appointment Duration2 years (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Peak Road
Ashton Under Lyne
Lancashire
OL6 9BJ
Secretary NameJo Jalecz
StatusClosed
Appointed06 February 2008(2 years, 4 months after company formation)
Appointment Duration2 years (closed 02 March 2010)
RoleCompany Director
Correspondence Address18 Edgeley Fold
Stockport
Cheshire
SK3 9RG
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel Hutchings
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address143a Union Street
Oldham
OL1 1TE
Secretary NameSarah Massey
NationalityBritish
StatusResigned
Appointed05 October 2005(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2008)
RoleSecretary
Correspondence Address8 Knowsley Road
Hazel Grove
Stockport
Cheshire
SK7 6BW

Location

Registered Address3rd Floor Dale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,660
Cash£3,041
Current Liabilities£2,947

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
11 February 2009Application for striking-off (1 page)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2008Return made up to 28/09/07; full list of members (3 pages)
24 September 2008Director's Change of Particulars / elizabeth jalecz / 01/08/2008 / Date of Birth was: none, now: 04-Mar-1979; HouseName/Number was: , now: 24; Street was: 8 ashlynne, now: handforth road; Post Town was: ashton under lyne, now: wilmslow; Region was: lancashire, now: cheshire; Post Code was: OL6 6LS, now: SK9 2LU; Country was: , now: united kingdom (1 page)
24 September 2008Secretary appointed jo jalecz (1 page)
24 September 2008Secretary appointed jo jalecz (1 page)
24 September 2008Director's change of particulars / elizabeth jalecz / 01/08/2008 (1 page)
24 September 2008Return made up to 28/09/07; full list of members (3 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 8 ashlynne ashton-under-lyne lancashire OL6 6LS (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 8 ashlynne ashton-under-lyne lancashire OL6 6LS (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 December 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 December 2006Registered office changed on 13/12/06 from: 18 edgeley fold edgeley stockport cheshire SK3 9RG (1 page)
13 December 2006Registered office changed on 13/12/06 from: 18 edgeley fold edgeley stockport cheshire SK3 9RG (1 page)
13 December 2006Return made up to 28/09/06; full list of members (2 pages)
13 December 2006Return made up to 28/09/06; full list of members (2 pages)
13 December 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 143A union street oldham lancashire OL1 1TE (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 143A union street oldham lancashire OL1 1TE (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
28 September 2005Incorporation (10 pages)