Company NameRodney Bick Consultants Limited
Company StatusDissolved
Company Number05625985
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameRodney Herbert Bick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleCommercial Consultant
Correspondence Address52 Riverside Drive
Hamburton
FY6 9EB
Secretary NamePatricia Ann Bick
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleRetired
Correspondence Address52 Riverside Drive
Hamburton
FY6 9EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£315,084
Cash£346,860
Current Liabilities£31,924

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
13 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
21 February 2017Liquidators' statement of receipts and payments to 18 November 2016 (9 pages)
21 February 2017Liquidators' statement of receipts and payments to 18 November 2016 (9 pages)
11 December 2015Declaration of solvency (3 pages)
11 December 2015Declaration of solvency (3 pages)
30 November 2015Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 30 November 2015 (2 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
(1 page)
27 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
(1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(5 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 120
(5 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 120
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
25 August 2009Ad 05/08/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
25 August 2009Ad 05/08/09\gbp si 10@1=10\gbp ic 110/120\ (2 pages)
25 August 2009Ad 05/08/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
25 August 2009Ad 05/08/09\gbp si 10@1=10\gbp ic 110/120\ (2 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2008Return made up to 16/11/08; full list of members (3 pages)
4 December 2008Return made up to 16/11/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2007Return made up to 16/11/07; full list of members (2 pages)
27 November 2007Return made up to 16/11/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2006Return made up to 16/11/06; full list of members (2 pages)
29 November 2006Return made up to 16/11/06; full list of members (2 pages)
4 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 January 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 January 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
16 November 2005Incorporation (16 pages)
16 November 2005Incorporation (16 pages)