Company NameR.N.G. Consulting Limited
Company StatusDissolved
Company Number07145875
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date29 April 2015 (8 years, 11 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 Richard Nicholas Glass
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address226 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAlexandra Marie Helsby
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Middle Way
Liverpool
Merseyside
L11 6LY

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

100 at £1Richard Nicholas Glass
100.00%
Ordinary

Financials

Year2014
Net Worth£109,256
Cash£124,886
Current Liabilities£19,870

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
29 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
17 June 2014Declaration of solvency (3 pages)
17 June 2014Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 17 June 2014 (2 pages)
17 June 2014Declaration of solvency (3 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2014Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 17 June 2014 (2 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Termination of appointment of Alexandra Marie Helsby as a secretary on 31 May 2014 (1 page)
6 June 2014Termination of appointment of Alexandra Marie Helsby as a secretary on 31 May 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
6 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2010Appointment of Alexandra Marie Helsby as a secretary (3 pages)
22 February 2010Appointment of Alexandra Marie Helsby as a secretary (3 pages)
15 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(4 pages)
15 February 2010Appointment of Richard Nicholas Glass as a director (3 pages)
15 February 2010Appointment of Richard Nicholas Glass as a director (3 pages)
15 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(4 pages)
4 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)