Company NameS & A Consulting Limited
Company StatusDissolved
Company Number07164899
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Adrian Richard Caldwell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMrs Sara Louise Caldwell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Byrom Street
Hale
Altrincham
Cheshire
WA14 2EL

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrian Caldwell
100.00%
Ordinary

Financials

Year2014
Net Worth£139
Cash£5,485
Current Liabilities£8,155

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
31 May 2022Change of details for Mr Adrian Caldwell as a person with significant control on 12 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Adrian Richard Caldwell on 12 May 2022 (2 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
23 March 2021Micro company accounts made up to 29 February 2020 (5 pages)
23 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Adrian Richard Caldwell on 30 November 2017 (2 pages)
13 March 2018Change of details for Mr Adrian Caldwell as a person with significant control on 30 November 2017 (2 pages)
13 March 2018Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 13 March 2018 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 May 2014Registered office address changed from 36 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 36 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW on 15 May 2014 (1 page)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from 62 Byrom Street Hale Altrincham Cheshire WA14 2EL England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 62 Byrom Street Hale Altrincham Cheshire WA14 2EL England on 12 December 2012 (1 page)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
28 February 2011Appointment of Mr Adrian Richard Caldwell as a director (2 pages)
28 February 2011Termination of appointment of Sara Caldwell as a director (1 page)
28 February 2011Termination of appointment of Sara Caldwell as a director (1 page)
28 February 2011Appointment of Mr Adrian Richard Caldwell as a director (2 pages)
22 February 2010Incorporation (23 pages)
22 February 2010Incorporation (23 pages)