Company NameConsulting Delivers Limited
Company StatusDissolved
Company Number06168047
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Simms
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NA
Director NameMs Catherine Marie Walker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxfields Drive
Oakwood
Derby
Derbyshire
DE21 2ND
Secretary NameMr Christopher John Simms
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NA

Contact

Websiteconsultingdelivers.co.uk
Telephone0161 9040400
Telephone regionManchester

Location

Registered Address18 Heaton Gardens
25 Heaton Moor Road
Heaton Moor, Stockport
Cheshire
SK4 4LT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher John Simms
100.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£167
Current Liabilities£1,674

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Director's details changed for Christopher John Simms on 19 March 2010 (2 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 19/03/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
12 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 March 2007Incorporation (10 pages)