Company Name1975 Consulting Limited
Company StatusDissolved
Company Number05605774
CategoryPrivate Limited Company
Incorporation Date27 October 2005(17 years, 7 months ago)
Dissolution Date7 May 2023 (3 weeks, 4 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Pettit
Date of BirthJuly 1975 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameChristina Jane Pettit
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMrs Christina Jane Pettit
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(5 years after company formation)
Appointment Duration12 years, 5 months (closed 07 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG

Contact

Websitewww.1975consulting.co.uk

Location

Registered AddressClarke Bell Limited
3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

750 at £1Christopher Pettit
75.00%
Ordinary
250 at £1Christina Pettit
25.00%
Ordinary

Financials

Year2014
Net Worth£24,024
Cash£57,599
Current Liabilities£51,100

Accounts

Latest Accounts31 March 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 February 2021Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 February 2021 (2 pages)
23 February 2021Appointment of a voluntary liquidator (3 pages)
23 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
(1 page)
23 February 2021Declaration of solvency (5 pages)
19 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 March 2019Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 December 2016Director's details changed for Christopher Pettit on 1 December 2016 (2 pages)
13 December 2016Secretary's details changed for Christina Jane Pettit on 1 December 2016 (1 page)
13 December 2016Director's details changed for Mrs Christina Jane Pettit on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Christopher Pettit on 1 December 2016 (2 pages)
13 December 2016Secretary's details changed for Christina Jane Pettit on 1 December 2016 (1 page)
13 December 2016Director's details changed for Mrs Christina Jane Pettit on 1 December 2016 (2 pages)
4 November 2016Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page)
4 November 2016Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 September 2016Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 December 2010Appointment of Mrs Christina Jane Pettit as a director (2 pages)
23 December 2010Appointment of Mrs Christina Jane Pettit as a director (2 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Christopher Pettit on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Christopher Pettit on 16 November 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 27/10/08; full list of members (3 pages)
17 November 2008Return made up to 27/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2007Return made up to 27/10/07; full list of members (2 pages)
6 November 2007Return made up to 27/10/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2006Return made up to 27/10/06; full list of members (6 pages)
15 November 2006Return made up to 27/10/06; full list of members (6 pages)
27 October 2005Incorporation (19 pages)
27 October 2005Incorporation (19 pages)