Company NameFive Lines Consulting Ltd
Company StatusDissolved
Company Number06619857
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Robert John Bailey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 King Street
Manchester
M2 6BA
Director NameMr Gareth James Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPall Mall 61 - 67 King Street
Manchester
M2 4PD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitefivelinesconsulting.co.uk
Telephone07 887631978
Telephone regionMobile

Location

Registered Address40 King Street
Manchester
M2 6BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Dr Robert John Bailey
50.00%
Ordinary
50 at £1Mr Gareth James Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£16,290
Cash£52,791
Current Liabilities£51,453

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (3 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 May 2019Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page)
8 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 August 2018Notification of Gareth Robertson as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Notification of Robert John Bailey as a person with significant control on 25 August 2016 (2 pages)
28 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Registered office address changed from 40 King Street First Floor 40 King Street Manchester M2 6AY England to 40 King Street Manchester M2 6BA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 40 King Street First Floor 40 King Street Manchester M2 6AY England to 40 King Street Manchester M2 6BA on 25 July 2016 (1 page)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Registered office address changed from Pall Mall 61 - 67 King Street Manchester M2 4PD to First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Registered office address changed from First Floor 40 King Street Manchester M2 6AY England to 40 King Street First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page)
30 June 2016Registered office address changed from First Floor 40 King Street Manchester M2 6AY England to 40 King Street First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Pall Mall 61 - 67 King Street Manchester M2 4PD to First Floor 40 King Street Manchester M2 6AY on 30 June 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gareth James Robertson on 2 October 2014 (2 pages)
18 September 2014Director's details changed for Dr Robert John Bailey on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Dr Robert John Bailey on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Dr Robert John Bailey on 1 September 2014 (2 pages)
14 August 2014Director's details changed for Mr Gareth James Robertson on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mr Gareth James Robertson on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mr Gareth James Robertson on 1 June 2014 (2 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Director's details changed for Dr Robert John Bailey on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Gareth James Robertson on 13 June 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Gareth James Robertson on 13 June 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Dr Robert John Bailey on 13 June 2010 (2 pages)
24 February 2010Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 24 February 2010 (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2008Registered office changed on 21/08/2008 from 36 cresswell grove manchester M20 2NH united kingdom (1 page)
21 August 2008Registered office changed on 21/08/2008 from 36 cresswell grove manchester M20 2NH united kingdom (1 page)
22 July 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
22 July 2008Director appointed dr robert john bailey (1 page)
22 July 2008Director appointed dr robert john bailey (1 page)
22 July 2008Director appointed mr gareth james robertson (1 page)
22 July 2008Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Director appointed mr gareth james robertson (1 page)
22 July 2008Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
16 July 2008Registered office changed on 16/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
16 July 2008Registered office changed on 16/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
16 July 2008Appointment terminated director duport director LIMITED (1 page)
16 July 2008Appointment terminated director duport director LIMITED (1 page)
13 June 2008Incorporation (13 pages)
13 June 2008Incorporation (13 pages)