Company NameManagement Consultants Holdings Ltd
Company StatusDissolved
Company Number06699031
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian William Halliwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Gidlow Lane
Wigan
WN6 7BN
Director NameMr Steven Leslie Skitt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Barn Heath Farm
Cardeston
Shrewsbury
Shropshire
SY5 9NN
Wales
Secretary NameMr Ian William Halliwell
NationalityBritish
StatusClosed
Appointed01 February 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Gidlow Lane
Wigan
WN6 7BN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Stephen John Moran
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 The Mount
Shrewsbury
SY3 8PL
Wales
Director NameMr David Michael Ward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(3 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Close
Bayston Hill
Shrewsbury
Shropshire
SY3 0PD
Wales

Location

Registered Address222 Gidlow Lane
Wigan
Lancashire
WN6 7BN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
10 October 2010Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
7 October 2010Registered office address changed from Lancaster House Lancaster Road Shrewsbury Shropshire SY1 3LG on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Lancaster House Lancaster Road Shrewsbury Shropshire SY1 3LG on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Lancaster House Lancaster Road Shrewsbury Shropshire SY1 3LG on 7 October 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Termination of appointment of Stephen Moran as a director (2 pages)
29 April 2010Termination of appointment of Stephen Moran as a director (2 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 June 2009Appointment terminated director david ward (1 page)
2 June 2009Appointment Terminated Director david ward (1 page)
30 April 2009Registered office changed on 30/04/2009 from 222 gidlow lane wigan WN6 7BN uk (1 page)
30 April 2009Registered office changed on 30/04/2009 from 222 gidlow lane wigan WN6 7BN uk (1 page)
26 March 2009Ad 16/09/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
26 March 2009Ad 16/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
24 February 2009Secretary appointed ian william halliwell (2 pages)
24 February 2009Secretary appointed ian william halliwell (2 pages)
17 October 2008Director appointed david michael ward (2 pages)
17 October 2008Director appointed david michael ward (2 pages)
16 October 2008Director appointed steven leslie skitt (2 pages)
16 October 2008Director appointed stephen moran (2 pages)
16 October 2008Director appointed stephen moran (2 pages)
16 October 2008Director appointed steven leslie skitt (2 pages)
14 October 2008Director appointed ian william halliwell (3 pages)
14 October 2008Director appointed ian william halliwell (3 pages)
16 September 2008Incorporation (13 pages)
16 September 2008Appointment Terminated Director peter valaitis (1 page)
16 September 2008Appointment terminated director peter valaitis (1 page)
16 September 2008Incorporation (13 pages)