Company NameKissak Consultancy Limited
Company StatusDissolved
Company Number06268781
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Kissack
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Broomlands
Hatherton
Nantwich
Cheshire
CW5 7PH
Secretary NameChristine Saunders
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Broomlands Hatherton
Nantwich
Cheshire
CW5 7PH
Director NameMrs Christine Saunders
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years after company formation)
Appointment Duration5 years (closed 22 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broomlands
Hatherton
Nantwich
Cheshire
CW5 7PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christine Kissack
50.00%
Ordinary
1 at £1Martin Kissack
50.00%
Ordinary

Financials

Year2014
Net Worth£389,155
Cash£155,197
Current Liabilities£57,477

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
23 October 2014Registered office address changed from 89 Chorley Road, Swinton Manchester Lancashire M27 4AA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 89 Chorley Road, Swinton Manchester Lancashire M27 4AA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 23 October 2014 (2 pages)
22 October 2014Declaration of solvency (3 pages)
22 October 2014Appointment of a voluntary liquidator (1 page)
22 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-10
(1 page)
22 October 2014Appointment of a voluntary liquidator (1 page)
22 October 2014Declaration of solvency (3 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Secretary's details changed for Christine Kissack on 1 July 2012 (1 page)
29 August 2012Secretary's details changed for Christine Kissack on 1 July 2012 (1 page)
29 August 2012Director's details changed for Mrs Christine Kissack on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Mrs Christine Kissack on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Mrs Christine Kissack on 1 July 2012 (2 pages)
29 August 2012Secretary's details changed for Christine Kissack on 1 July 2012 (1 page)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Christine Saunders on 1 July 2010 (2 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Christine Saunders on 1 July 2010 (2 pages)
20 June 2011Secretary's details changed for Christine Saunders on 1 July 2010 (2 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Appointment of Mrs Christine Kissack as a director (2 pages)
16 June 2011Appointment of Mrs Christine Kissack as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
1 July 2008Return made up to 05/06/08; full list of members (6 pages)
1 July 2008Return made up to 05/06/08; full list of members (6 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
3 July 2007Ad 05/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 July 2007Ad 05/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2007Incorporation (16 pages)
5 June 2007Incorporation (16 pages)