Company NameVickers Consulting Ltd
Company StatusDissolved
Company Number06320281
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Sarah Elizabeth Vickers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Glebelands Road
Prestwich
Manchester
M25 1WF
Secretary NameAaron Cosmo Chandler
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Leach Street
Prestwich
Manchester
Lancashire
M25 3JA

Location

Registered Address22 Leach Street, Prestwich
Manchester
M25 3JA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Director's details changed for Sarah Elizabeth Vickers on 14 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Elizabeth Vickers on 14 March 2013 (2 pages)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
(4 pages)
3 October 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Sarah Elizabeth Vickers on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Sarah Elizabeth Vickers on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Sarah Elizabeth Vickers on 1 October 2009 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2009Return made up to 23/07/09; full list of members (3 pages)
7 August 2009Return made up to 23/07/09; full list of members (3 pages)
28 July 2009Appointment Terminated Secretary aaron chandler (1 page)
28 July 2009Appointment terminated secretary aaron chandler (1 page)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 December 2008Notice of assignment of name or new name to shares (2 pages)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2008Notice of assignment of name or new name to shares (2 pages)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2008Return made up to 23/07/08; full list of members (3 pages)
11 August 2008Return made up to 23/07/08; full list of members (3 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
14 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
14 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
23 July 2007Incorporation (14 pages)
23 July 2007Incorporation (14 pages)